Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORKING ACCIDENT REPAIR CENTRE LIMITED
Company Information for

DORKING ACCIDENT REPAIR CENTRE LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
03360815
Private Limited Company
Active

Company Overview

About Dorking Accident Repair Centre Ltd
DORKING ACCIDENT REPAIR CENTRE LIMITED was founded on 1997-04-28 and has its registered office in London. The organisation's status is listed as "Active". Dorking Accident Repair Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DORKING ACCIDENT REPAIR CENTRE LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in RH4
 
Filing Information
Company Number 03360815
Company ID Number 03360815
Date formed 1997-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB683529502  
Last Datalog update: 2023-07-05 16:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORKING ACCIDENT REPAIR CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DORKING ACCIDENT REPAIR CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ESTELLE O'KEEFE
Company Secretary 2008-01-15
MARK STEPHEN O'KEEFE
Director 1999-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN TIMOTHY AUSTIN
Company Secretary 2002-01-28 2008-01-15
GRAHAM JOHN PEARCE
Company Secretary 2001-02-01 2002-01-28
SARAH JANE CROSSLEY
Company Secretary 1997-04-28 2001-01-29
RUSSELL O'KEEFE
Director 1997-04-28 1999-04-30
IRENE LESLEY HARRISON
Nominated Secretary 1997-04-28 1997-04-28
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-04-28 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN O'KEEFE WE PAY THE EXCESS LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2017-08-22
MARK STEPHEN O'KEEFE WE PAY YOUR EXCESS LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2017-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033608150004
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Lincoln Road Dorking Surrey RH4 1TD
2017-07-19DISS40Compulsory strike-off action has been discontinued
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTELLE CLAIRE O'KEEFE
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN O'KEEFE
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-16RES13Resolutions passed:
  • Approval for loan to director 23/09/2015
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-14AR0128/04/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-19AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-19CH01Director's details changed for Mr Mark Stephen O'keefe on 2014-03-19
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0128/04/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-07MG01Particulars of a mortgage or charge / charge no: 3
2012-06-11AR0128/04/12 ANNUAL RETURN FULL LIST
2012-06-11CH01Director's details changed for Mr Mark Stephen O'keefe on 2012-05-28
2011-06-24AR0128/04/11 FULL LIST
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-11AA31/12/10 TOTAL EXEMPTION FULL
2011-03-14AA30/04/10 TOTAL EXEMPTION FULL
2011-02-02AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2010-05-05AR0128/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN O'KEEFE / 28/04/2010
2010-01-26AA30/04/09 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-11AA30/04/08 TOTAL EXEMPTION FULL
2008-04-28363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-18288aSECRETARY APPOINTED ESTELLE O,KEEFE
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY ROBERT AUSTIN
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-19363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-13363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-18363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-02288cSECRETARY'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-17363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-05-01363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-12288bSECRETARY RESIGNED
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-20288aNEW SECRETARY APPOINTED
2001-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-22RES04£ NC 25000/75000 27/04/
2001-02-20288bSECRETARY RESIGNED
2001-02-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/01
2001-02-05ORES04£ NC 10000/25000 24/01/
2000-12-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-1788(2)RAD 25/11/99--------- £ SI 9998@1
2000-07-03363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-06-01288cDIRECTOR'S PARTICULARS CHANGED
2000-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-05-12288bDIRECTOR RESIGNED
1999-05-12288cDIRECTOR'S PARTICULARS CHANGED
1999-05-1288(2)RAD 28/04/97--------- £ SI 2@1
1999-05-07363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-07363bRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1999-02-10288aNEW DIRECTOR APPOINTED
1998-02-07395PARTICULARS OF MORTGAGE/CHARGE
1997-05-22CERTNMCOMPANY NAME CHANGED DORKING AUTO REPAIR CENTRE LIMIT ED CERTIFICATE ISSUED ON 23/05/97
1997-05-09287REGISTERED OFFICE CHANGED ON 09/05/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-05-09288bSECRETARY RESIGNED
1997-05-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to DORKING ACCIDENT REPAIR CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORKING ACCIDENT REPAIR CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2012-07-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-10-07 Satisfied CASH EXPRESS LIMITED
DEBENTURE 1998-02-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORKING ACCIDENT REPAIR CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of DORKING ACCIDENT REPAIR CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORKING ACCIDENT REPAIR CENTRE LIMITED
Trademarks
We have not found any records of DORKING ACCIDENT REPAIR CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORKING ACCIDENT REPAIR CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as DORKING ACCIDENT REPAIR CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where DORKING ACCIDENT REPAIR CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORKING ACCIDENT REPAIR CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORKING ACCIDENT REPAIR CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.