Days Accident Repair Limited CRAWLEY


Days Accident Repair started in year 2006 as Private Limited Company with registration number 05952224. The Days Accident Repair company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Crawley at Ground Floor. Postal code: RH10 1HT.

The firm has one director. Kashmir S., appointed on 2 October 2006. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Graham C. and who left the the firm on 1 October 2010. In addition, there is one former secretary - Kashmir S. who worked with the the firm until 15 November 2010.

This company operates within the UB4 0SL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1094696 . It is located at Veetec Motor Group, 10 & 11 Swift Centre, Croydon with a total of 14 cars. It has five locations in the UK.

Days Accident Repair Limited Address / Contact

Office Address Ground Floor
Office Address2 1/7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05952224
Date of Incorporation Mon, 2nd Oct 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Kashmir S.

Position: Director

Appointed: 02 October 2006

Graham C.

Position: Director

Appointed: 02 October 2006

Resigned: 01 October 2010

Kashmir S.

Position: Secretary

Appointed: 02 October 2006

Resigned: 15 November 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Kashmir S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Enzo Automotive Ltd that entered Crawley, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kashmir S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Enzo Automotive Ltd

Ground Floor 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07357468
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1212       
Balance Sheet
Debtors77 512155 01273 76273 762121212  
Other Debtors  1212 1212  
Current Assets77 512155 012     1212
Net Assets Liabilities Including Pension Asset Liability1212       
Net Assets Liabilities      121212
Reserves/Capital
Called Up Share Capital1212       
Shareholder Funds1212       
Other
Administrative Expenses  294 658241 740     
Creditors  73 75073 750     
Net Current Assets Liabilities121212121212121212
Number Shares Issued Fully Paid   12     
Par Value Share   1     
Trade Creditors Trade Payables  73 75073 750     
Trade Debtors Trade Receivables  73 75073 750     
Turnover Revenue  294 658241 740     
Creditors Due Within One Year Total Current Liabilities77 500155 000       
Total Assets Less Current Liabilities1212    121212
Fixed Assets      1212 

Transport Operator Data

Veetec Motor Group
Address 10 & 11 Swift Centre , 41 Imperial Way
City Croydon
Post code CR0 4RL
Vehicles 2
The Bodyshop
Address 13 Wadsworth Road , Perivale
City Greenford
Post code UB6 7JD
Vehicles 3
60
Address Neasden Lane
City London
Post code NW10 2UW
Vehicles 5
Vectec Uxbridge
Address Unit A , Bridge Works , Iver Lane
City Uxbridge
Post code UB8 2JG
Vehicles 2
Unit
Address 38-40 Joseph Wilson Industrial Estate , Millstrood Road
City Whitstable
Post code CT5 3PS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
Free Download (1 page)

Company search