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

P.j. Accident Repair Centre Limited CHELMSFORD


P.j. Accident Repair Centre Limited is a private limited company situated at Holly House, 220 New London Road, Chelmsford CM2 9AE. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-01-03, this 5-year-old company is run by 4 directors and 1 secretary.
Director Richard B., appointed on 04 January 2019. Director Paul J., appointed on 04 January 2019. Director Timothy B., appointed on 04 January 2019.
Moving on to secretaries, we can mention: Graham T., appointed on 03 January 2019.
The company is categorised as "maintenance and repair of motor vehicles" (Standard Industrial Classification code: 45200).
The latest confirmation statement was filed on 2023-01-04 and the due date for the next filing is 2024-01-18. What is more, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

P.j. Accident Repair Centre Limited Address / Contact

Office Address Holly House
Office Address2 220 New London Road
Town Chelmsford
Post code CM2 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11747481
Date of Incorporation Thu, 3rd Jan 2019
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Richard B.

Position: Director

Appointed: 04 January 2019

Paul J.

Position: Director

Appointed: 04 January 2019

Timothy B.

Position: Director

Appointed: 04 January 2019

Danny G.

Position: Director

Appointed: 04 January 2019

Graham T.

Position: Secretary

Appointed: 03 January 2019

Brian H.

Position: Director

Appointed: 29 June 2023

Resigned: 21 July 2023

Graham T.

Position: Director

Appointed: 03 January 2019

Resigned: 04 January 2019

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Graham T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham T.

Notified on 3 January 2019
Ceased on 4 January 2019
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 2020-01-312020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand33 23833 23813 6809 19615 390
Current Assets49 23949 23956 81754 26253 989
Debtors16 00116 00143 13745 06638 599
Net Assets Liabilities91 76291 76299 82190 96490 569
Other Debtors  33 73623 73623 736
Property Plant Equipment43 73943 73944 55444 55444 554
Other
Accumulated Depreciation Impairment Property Plant Equipment10 93610 93610 93610 93610 936
Additions Other Than Through Business Combinations Property Plant Equipment54 675 815  
Average Number Employees During Period25551
Creditors1 2161 2163 6607 8527 974
Increase From Depreciation Charge For Year Property Plant Equipment10 936    
Net Current Assets Liabilities48 02348 02355 26746 41046 015
Other Creditors4141301-48-2 396
Property Plant Equipment Gross Cost54 67554 67555 49055 49055 490
Taxation Social Security Payable3 4723 4723 5456 6688 589
Trade Creditors Trade Payables-2 297-2 297-4961 2321 781
Trade Debtors Trade Receivables16 00116 0019 40121 33014 863

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 4th, January 2024
Free Download (4 pages)

Company search