Motofix Accident Repair Centres Limited CAMBERLEY


Motofix Accident Repair Centres started in year 1998 as Private Limited Company with registration number 03687078. The Motofix Accident Repair Centres company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Camberley at 1 Albany Court. Postal code: GU16 7QR. Since 10th December 2010 Motofix Accident Repair Centres Limited is no longer carrying the name Motofix (swindon).

The firm has one director. Richard T., appointed on 22 December 1998. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GU16 7QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1131851 . It is located at 722 London Road, High Wycombe with a total of 4 cars. It has two locations in the UK.

Motofix Accident Repair Centres Limited Address / Contact

Office Address 1 Albany Court
Office Address2 Albany Park
Town Camberley
Post code GU16 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687078
Date of Incorporation Tue, 22nd Dec 1998
Industry Renting and leasing of cars and light motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Richard T.

Position: Director

Appointed: 22 December 1998

Liam K.

Position: Director

Appointed: 17 July 2017

Resigned: 18 September 2018

David H.

Position: Director

Appointed: 16 March 2015

Resigned: 10 July 2015

David H.

Position: Secretary

Appointed: 16 March 2015

Resigned: 10 July 2015

Mark F.

Position: Secretary

Appointed: 16 July 2008

Resigned: 25 August 2011

Anthony C.

Position: Secretary

Appointed: 02 August 2004

Resigned: 16 July 2008

Sally C.

Position: Secretary

Appointed: 24 February 2004

Resigned: 02 August 2004

Lynn T.

Position: Secretary

Appointed: 01 April 2003

Resigned: 24 February 2004

Peter C.

Position: Director

Appointed: 23 August 2001

Resigned: 23 February 2004

Michael B.

Position: Secretary

Appointed: 22 December 1998

Resigned: 31 March 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1998

Resigned: 22 December 1998

London Law Services Limited

Position: Nominee Director

Appointed: 22 December 1998

Resigned: 22 December 1998

Duncan L.

Position: Director

Appointed: 22 December 1998

Resigned: 07 April 2000

Michael B.

Position: Director

Appointed: 22 December 1998

Resigned: 13 February 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Richard T. The abovementioned PSC and has 75,01-100% shares.

Richard T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Motofix (swindon) December 10, 2010
Autospray (swindon) January 7, 2003

Transport Operator Data

722 London Road
City High Wycombe
Post code HP11 1HE
Vehicles 2
Spencer Bridge Works
Address Gladstone Road
City Northampton
Post code NN5 7EQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (28 pages)

Company search

Advertisements