Company NameTameside Accident Repair Centre Limited
DirectorPeter Smith
Company StatusActive
Company Number04401804
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitelands Road
Ashton Under Lyne
Lancashire
OL6 8UG
Secretary NamePeter Smith
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Whitelands Road
Ashton Under Lyne
Lancashire
OL6 8UG
Director NameMartin Stretch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barkwell Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 0HX
Director NameAnthony Bamford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address11 Sorrel Way
Moorside
Oldham
Lancashire
OL4 2QW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.tamesideaccident.co.uk
Email address[email protected]
Telephone0161 3436900
Telephone regionManchester

Location

Registered Address79 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29
Cash£12,508
Current Liabilities£183,255

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

13 November 2018Delivered on: 15 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 May 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
13 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
31 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
15 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 August 2019Withdrawal of a person with significant control statement on 21 August 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
27 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
19 February 2019Termination of appointment of Anthony Bamford as a director on 31 December 2018 (1 page)
19 February 2019Termination of appointment of Martin Stretch as a director on 18 February 2019 (1 page)
15 November 2018Registration of charge 044018040001, created on 13 November 2018 (41 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Martin Stretch as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Notification of Peter Smith as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
17 May 2016Director's details changed for Peter Smith on 30 April 2016 (2 pages)
17 May 2016Director's details changed for Peter Smith on 30 April 2016 (2 pages)
17 May 2016Secretary's details changed for Peter Smith on 30 April 2016 (1 page)
17 May 2016Director's details changed for Peter Smith on 30 April 2016 (2 pages)
17 May 2016Secretary's details changed for Peter Smith on 30 April 2016 (1 page)
17 May 2016Director's details changed for Peter Smith on 30 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 103
(7 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 103
(7 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 103
(7 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 103
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 103
(7 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 103
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
13 December 2012Registered office address changed from 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL on 13 December 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Return made up to 22/03/09; full list of members (5 pages)
26 March 2009Return made up to 22/03/09; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2008Return made up to 22/03/08; full list of members (5 pages)
27 March 2008Return made up to 22/03/08; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 March 2007Return made up to 22/03/07; full list of members (4 pages)
22 March 2007Return made up to 22/03/07; full list of members (4 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Return made up to 22/03/06; full list of members (4 pages)
27 March 2006Return made up to 22/03/06; full list of members (4 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 March 2005Return made up to 22/03/05; full list of members (4 pages)
31 March 2005Return made up to 22/03/05; full list of members (4 pages)
22 April 2004Return made up to 22/03/04; full list of members (7 pages)
22 April 2004Return made up to 22/03/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
14 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 April 2004Ad 23/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
2 April 2004Ad 23/03/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Ad 23/03/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
2 April 2004Ad 23/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Nc inc already adjusted 23/03/03 (2 pages)
2 April 2004Nc inc already adjusted 23/03/03 (2 pages)
2 April 2004Nc inc already adjusted 23/03/03 (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Nc inc already adjusted 23/03/03 (2 pages)
3 April 2003Return made up to 22/03/03; full list of members (6 pages)
3 April 2003Return made up to 22/03/03; full list of members (6 pages)
6 September 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 September 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 September 2002Nc inc already adjusted 01/07/02 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Nc inc already adjusted 01/07/02 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002Ad 22/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 March 2002Ad 22/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 March 2002Registered office changed on 28/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 March 2002Ad 22/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Ad 22/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
22 March 2002Incorporation (12 pages)
22 March 2002Incorporation (12 pages)