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

FYLDE COAST ACCIDENT REPAIR CENTRE LTD.

AVIATION POINT, AMY JOHNSON WAY, BLACKPOOL BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 2RP,
Company Registration Number
03556335
Private Limited Company
Active

Company Overview

About Fylde Coast Accident Repair Centre Ltd.
FYLDE COAST ACCIDENT REPAIR CENTRE LTD. was founded on 1998-05-01 and has its registered office in Blackpool. The organisation's status is listed as "Active". Fylde Coast Accident Repair Centre Ltd. 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
FYLDE COAST ACCIDENT REPAIR CENTRE LTD.
 
Legal Registered Office
AVIATION POINT
AMY JOHNSON WAY, BLACKPOOL BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 2RP
Other companies in FY1
 
Filing Information
Company Number 03556335
Company ID Number 03556335
Date formed 1998-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB483069919  
Last Datalog update: 2024-05-05 10:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FYLDE COAST ACCIDENT REPAIR CENTRE LTD.
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 FYLDE COAST ACCIDENT REPAIR CENTRE LTD.

Current Directors
Officer Role Date Appointed
LINDA CAROL HYLAND
Company Secretary 1998-05-01
DAVID JAMES HYLAND
Director 1998-05-01
LINDA CAROL HYLAND
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-01 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA CAROL HYLAND FYLDE COAST HOLDINGS LIMITED Company Secretary 2004-11-05 CURRENT 2004-11-05 Active
DAVID JAMES HYLAND FYLDE COAST HOLDINGS LIMITED Director 2004-11-05 CURRENT 2004-11-05 Active
LINDA CAROL HYLAND FYLDE COAST HOLDINGS LIMITED Director 2004-11-05 CURRENT 2004-11-05 Active

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
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Director's details changed for Linda Carol Hyland on 2023-09-22
2023-09-22Director's details changed for David James Hyland on 2023-09-22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-05AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-13CH01Director's details changed for Mr Dane Hyland on 2021-05-13
2021-05-13PSC05Change of details for Fylde Coast Holdings Limited as a person with significant control on 2021-05-13
2021-02-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10AP01DIRECTOR APPOINTED MR DANE HYLAND
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-02-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 21 Palmer Avenue Blackpool Lancs FY1 5JP
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30PSC02Notification of Fylde Coast Holdings Limited as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-04AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-05-04AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11CH03SECRETARY'S DETAILS CHNAGED FOR LINDA CAROL HYLAND on 2015-11-11
2015-11-11CH01Director's details changed for Linda Carol Hyland on 2015-11-11
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0101/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-14CH03SECRETARY'S DETAILS CHNAGED FOR LINDA CAROL HYLAND on 2014-05-13
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HYLAND / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROL HYLAND / 13/05/2014
2014-05-13CH03SECRETARY'S DETAILS CHNAGED FOR LINDA CAROL HYLAND on 2014-05-13
2013-11-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0101/05/13 ANNUAL RETURN FULL LIST
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/12 FROM Richard House Winckley Square Preston Lancs PR1 3HP
2012-11-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0101/05/12 FULL LIST
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-17AR0101/05/11 FULL LIST
2010-11-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-10AR0101/05/10 FULL LIST
2009-10-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-29363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-23363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 7 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON PR2 2YP
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-27363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-14363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-14363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-11363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-16363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-2388(2)RAD 30/06/99--------- £ SI 998@1=998 £ IC 2/1000
1999-05-27363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-08-12225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-07-25395PARTICULARS OF MORTGAGE/CHARGE
1998-06-25395PARTICULARS OF MORTGAGE/CHARGE
1998-06-25395PARTICULARS OF MORTGAGE/CHARGE
1998-05-10288bSECRETARY RESIGNED
1998-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1116049 Active Licenced property: 21 PALMER AVENUE BLACKPOOL GB FY1 5JP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FYLDE COAST ACCIDENT REPAIR CENTRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1998-07-17 Satisfied AUTOCOL LIMITED
MORTGAGE DEBENTURE 1998-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FYLDE COAST ACCIDENT REPAIR CENTRE LTD.

Intangible Assets
Patents
We have not found any records of FYLDE COAST ACCIDENT REPAIR CENTRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FYLDE COAST ACCIDENT REPAIR CENTRE LTD.
Trademarks
We have not found any records of FYLDE COAST ACCIDENT REPAIR CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FYLDE COAST ACCIDENT REPAIR CENTRE LTD.. 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 FYLDE COAST ACCIDENT REPAIR CENTRE LTD. 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 FYLDE COAST ACCIDENT REPAIR CENTRE LTD. 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 FYLDE COAST ACCIDENT REPAIR CENTRE LTD. 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 FYLDE COAST ACCIDENT REPAIR CENTRE LTD. 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.