Small Accident Repair Technology Limited LONDON


Small Accident Repair Technology Limited was formally closed on 2023-01-03. Small Accident Repair Technology was a private limited company that was located at 3Rd Floor, 114A Cromwell Road, London, SW7 4AG, UNITED KINGDOM. Its net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2006-02-13) was run by 1 director.
Director Coenraad L. who was appointed on 22 November 2016.

The company was classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2021-12-16 and last time the annual accounts were filed was on 31 December 2020. 2015-12-16 was the date of the latest annual return.

Small Accident Repair Technology Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05706472
Date of Incorporation Mon, 13th Feb 2006
Date of Dissolution Tue, 3rd Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 30th Dec 2022
Last confirmation statement dated Thu, 16th Dec 2021

Company staff

Coenraad L.

Position: Director

Appointed: 22 November 2016

Nicholas F.

Position: Director

Appointed: 08 January 2018

Resigned: 01 January 2020

Mark B.

Position: Director

Appointed: 01 October 2014

Resigned: 30 June 2019

Paul N.

Position: Director

Appointed: 21 February 2012

Resigned: 29 July 2014

Gerard T.

Position: Director

Appointed: 01 September 2010

Resigned: 12 December 2019

Kevin T.

Position: Director

Appointed: 01 September 2010

Resigned: 17 July 2014

Hollard Risk Partners D2 Limited

Position: Corporate Secretary

Appointed: 30 November 2009

Resigned: 03 November 2010

Crp D1 Limited

Position: Corporate Director

Appointed: 30 November 2009

Resigned: 22 November 2016

Anthony U.

Position: Director

Appointed: 30 November 2009

Resigned: 21 February 2012

Hollard Risk Partners D2 Limited

Position: Corporate Director

Appointed: 30 November 2009

Resigned: 22 November 2016

Steven C.

Position: Director

Appointed: 01 January 2008

Resigned: 31 August 2009

Kevin F.

Position: Director

Appointed: 01 January 2008

Resigned: 30 November 2009

Arthur G.

Position: Director

Appointed: 13 February 2006

Resigned: 30 November 2009

Jaco M.

Position: Secretary

Appointed: 13 February 2006

Resigned: 30 November 2009

Jaco M.

Position: Director

Appointed: 13 February 2006

Resigned: 30 November 2009

People with significant control

Autoprotect (Mbi) Ltd

Warwick House Roydon Road, Harlow, Essex, CM19 5DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05089293
Notified on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Correlation Three Investments Limited

3rd Floor 114a Cromwell Road, Kensington, London, SW7 4AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11031314
Notified on 14 December 2018
Ceased on 14 December 2018
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 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand363 846  
Current Assets1 699 59242 215 
Debtors1 335 74642 21542 215
Net Assets Liabilities-51 79042 215 
Other Debtors447 982  
Property Plant Equipment89 535  
Other
Accumulated Depreciation Impairment Property Plant Equipment190 166  
Amounts Owed By Related Parties 42 21542 215
Amounts Owed To Group Undertakings61 479  
Average Number Employees During Period185 
Corporation Tax Payable4 652  
Creditors1 866 856  
Increase From Depreciation Charge For Year Property Plant Equipment 89 535 
Net Current Assets Liabilities-167 26442 21542 215
Number Shares Issued Fully Paid 100 
Other Creditors306 748  
Other Taxation Social Security Payable18 578  
Par Value Share 1 
Property Plant Equipment Gross Cost279 701  
Provisions For Liabilities Balance Sheet Subtotal-25 939  
Total Assets Less Current Liabilities-77 72942 215 
Trade Creditors Trade Payables1 475 399  
Trade Debtors Trade Receivables887 764  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 279 701 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 279 701 
Director Remuneration226 447  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
On 2021/12/10 director's details were changed
filed on: 13th, December 2021
Free Download (2 pages)

Company search

Advertisements