You are here: bizstats.co.uk > a-z index > E list > ER list

Erdington Accident Repair Centre Limited BIRMINGHAM


Founded in 2001, Erdington Accident Repair Centre, classified under reg no. 04161726 is an active company. Currently registered at 59-61 Charlotte Street B3 1PX, Birmingham the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Wendy R., Brian R.. Of them, Brian R. has been with the company the longest, being appointed on 16 February 2001 and Wendy R. has been with the company for the least time - from 5 October 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joanne T. who worked with the the firm until 15 October 2009.

Erdington Accident Repair Centre Limited Address / Contact

Office Address 59-61 Charlotte Street
Office Address2 St. Pauls Square
Town Birmingham
Post code B3 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161726
Date of Incorporation Fri, 16th Feb 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Wendy R.

Position: Director

Appointed: 05 October 2016

Brian R.

Position: Director

Appointed: 16 February 2001

Roger D.

Position: Director

Appointed: 16 February 2001

Resigned: 31 August 2016

Suzanne B.

Position: Nominee Secretary

Appointed: 16 February 2001

Resigned: 16 February 2001

Joanne T.

Position: Secretary

Appointed: 16 February 2001

Resigned: 15 October 2009

Joanne T.

Position: Director

Appointed: 16 February 2001

Resigned: 15 September 2009

Kevin B.

Position: Nominee Director

Appointed: 16 February 2001

Resigned: 16 February 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Brian R. This PSC has 25-50% voting rights and has 25-50% shares.

Brian R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100 706120 183       
Balance Sheet
Cash Bank On Hand 5331001 3633 89212 44365 47818 8875 400
Current Assets230 424166 328177 061140 485567 121588 032652 008525 110515 093
Debtors230 219165 795176 961139 122563 229575 589586 530506 223509 693
Net Assets Liabilities 120 183-57 25316 545100 794151 944132 51568 5024 578
Property Plant Equipment 456 984449 354436 050420 250406 996394 355380 886 
Cash Bank In Hand205533       
Tangible Fixed Assets463 696456 984       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-82 504-61 311       
Shareholder Funds100 706120 183       
Other
Amount Specific Advance Or Credit Directors      28 36426 2455 553
Amount Specific Advance Or Credit Repaid In Period Directors       2 11920 692
Amount Specific Advance Or Credit Made In Period Directors      28 364  
Accrued Liabilities   11 378     
Accumulated Depreciation Impairment Property Plant Equipment 167 019174 649187 953203 753218 837233 425247 648158 501
Average Number Employees During Period  16171517181818
Bank Borrowings 189 659162 735177 863133 377282 674374 458286 12291 239
Bank Borrowings Overdrafts 156 105117 73043 981     
Bank Overdrafts 11 59469 34475 62189 259110 371100 030116 081 
Corporation Tax Recoverable  4 3804 380     
Creditors 156 105117 730133 88285 395189 065252 587164 251515 691
Disposals Decrease In Depreciation Impairment Property Plant Equipment        100 019
Disposals Property Plant Equipment        423 209
Increase From Depreciation Charge For Year Property Plant Equipment  7 63013 30415 80015 08414 58814 22310 872
Net Current Assets Liabilities-167 540-180 696-388 877-285 623-234 061-65 987-9 253-148 133-598
Other Creditors 41 29220 96446 296     
Other Taxation Social Security Payable 74 250138 14549 329     
Prepayments   5 052     
Property Plant Equipment Gross Cost 624 003624 003624 003624 003625 833627 780628 534205 325
Total Assets Less Current Liabilities296 156276 28860 477150 427186 189341 009385 102232 75346 226
Total Borrowings 201 253232 079253 484222 636546 660599 274462 101206 996
Trade Creditors Trade Payables 186 334292 480199 503     
Trade Debtors Trade Receivables 165 795172 581129 690     
Total Additions Including From Business Combinations Property Plant Equipment     1 8301 947754 
Creditors Due After One Year195 450156 105       
Creditors Due Within One Year397 964347 024       
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve183 110181 394       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, June 2018
Free Download (9 pages)

Company search

Advertisements