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

MOTOFIX ACCIDENT REPAIR CENTRES LIMITED

1 ALBANY COURT, ALBANY PARK, CAMBERLEY, SURREY, GU16 7QR,
Company Registration Number
03687078
Private Limited Company
Active

Company Overview

About Motofix Accident Repair Centres Ltd
MOTOFIX ACCIDENT REPAIR CENTRES LIMITED was founded on 1998-12-22 and has its registered office in Camberley. The organisation's status is listed as "Active". Motofix Accident Repair Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTOFIX ACCIDENT REPAIR CENTRES LIMITED
 
Legal Registered Office
1 ALBANY COURT
ALBANY PARK
CAMBERLEY
SURREY
GU16 7QR
Other companies in GU16
 
Previous Names
MOTOFIX (SWINDON) LIMITED10/12/2010
Filing Information
Company Number 03687078
Company ID Number 03687078
Date formed 1998-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB718012955  
Last Datalog update: 2024-11-05 09:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTOFIX ACCIDENT REPAIR CENTRES 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 MOTOFIX ACCIDENT REPAIR CENTRES LIMITED

Current Directors
Officer Role Date Appointed
LIAM GERARD KEARNEY
Director 2017-07-17
RICHARD CORBETT TUTT
Director 1998-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MORGAN HANCOX
Company Secretary 2015-03-16 2015-07-10
DAVID MORGAN HANCOX
Director 2015-03-16 2015-07-10
MARK EDWARD FARNELL
Company Secretary 2008-07-16 2011-08-25
ANTHONY DAVID CHANCELLOR WEALE
Company Secretary 2004-08-02 2008-07-16
SALLY ELIZABETH CRANE
Company Secretary 2004-02-24 2004-08-02
LYNN TARRY
Company Secretary 2003-04-01 2004-02-24
PETER DONALD JOSEPH CULLEN
Director 2001-08-23 2004-02-23
MICHAEL ALASTER BRYCE
Company Secretary 1998-12-22 2003-03-31
MICHAEL ALASTER BRYCE
Director 1998-12-22 2003-02-13
DUNCAN ROBERT LEFTLEY
Director 1998-12-22 2000-04-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-12-22 1998-12-22
LONDON LAW SERVICES LIMITED
Nominated Director 1998-12-22 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM GERARD KEARNEY GAEL LONDAIN LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
LIAM GERARD KEARNEY THE HORSE RANGERS ASSOCIATION (HAMPTON COURT) LIMITED Director 2010-11-12 CURRENT 2003-03-26 Active
RICHARD CORBETT TUTT PRESTIGE PAINT & BODY LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
RICHARD CORBETT TUTT MOTOFIX PRESTIGE LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
RICHARD CORBETT TUTT MOTOFIX PRESTIGE PAINT & BODY LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
RICHARD CORBETT TUTT REPAIR POD LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
RICHARD CORBETT TUTT JD MOTOR FACTORS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
RICHARD CORBETT TUTT RYEMARK LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
RICHARD CORBETT TUTT FAIRWEATHER PRESTIGE LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
RICHARD CORBETT TUTT RYEMARC GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
RICHARD CORBETT TUTT MOTOFIX GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
RICHARD CORBETT TUTT MYMOTO LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
RICHARD CORBETT TUTT RYEMARC SERVICES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
RICHARD CORBETT TUTT MOTOFIX (CIRENCESTER) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
RICHARD CORBETT TUTT MOTOFIX (OXFORD) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
RICHARD CORBETT TUTT MOTO PRESTIGE LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active
RICHARD CORBETT TUTT SMARTWORKS AUTOMOTIVE LIMITED Director 2002-10-28 CURRENT 2002-10-28 Active
RICHARD CORBETT TUTT RYEMARC PROPERTY SERVICES LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
RICHARD CORBETT TUTT MOTOFIX LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
RICHARD CORBETT TUTT MOTOFIX (ALDERSHOT) LIMITED Director 2001-09-11 CURRENT 2001-09-11 Active
RICHARD CORBETT TUTT MOTOFIX (NORTHAMPTON) LIMITED Director 2001-07-31 CURRENT 1977-04-06 Active
RICHARD CORBETT TUTT RYEMARC LIMITED Director 1998-12-22 CURRENT 1998-12-22 Active
RICHARD CORBETT TUTT MOTOFIX (HIGH WYCOMBE) LIMITED Director 1997-11-05 CURRENT 1996-09-05 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
2024-09-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-25Memorandum articles filed
2024-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LIAM GERARD KEARNEY
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28AP01DIRECTOR APPOINTED MR LIAM GERARD KEARNEY
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 38639
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-27RES01ADOPT ARTICLES 27/01/17
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23DISS40Compulsory strike-off action has been discontinued
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 38639
2016-03-21AR0122/12/15 ANNUAL RETURN FULL LIST
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN HANCOX
2015-08-18TM02Termination of appointment of David Morgan Hancox on 2015-07-10
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 38639
2015-04-14SH02Sub-division of shares on 2015-03-17
2015-04-07AP03Appointment of Mr David Morgan Hancox as company secretary on 2015-03-16
2015-04-07AP01DIRECTOR APPOINTED MR DAVID MORGAN HANCOX
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 38639
2015-01-26AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 38639
2014-01-31AR0122/12/13 ANNUAL RETURN FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM 2 Albany Park Camberley Surrey GU16 7PL United Kingdom
2013-01-10AR0122/12/12 ANNUAL RETURN FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 2 ALBANY COURT ALBANY PARK CAMBERLEY SURREY GU16 7PP
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-19AR0122/12/11 FULL LIST
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY MARK FARNELL
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-17AR0122/12/10 FULL LIST
2010-12-10RES15CHANGE OF NAME 01/12/2010
2010-12-10CERTNMCOMPANY NAME CHANGED MOTOFIX (SWINDON) LIMITED CERTIFICATE ISSUED ON 10/12/10
2010-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-19AR0122/12/09 FULL LIST
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION FULL
2008-09-15RES13SHARE AGREEMENT 08/09/2008
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY ANTHONY CHANCELLOR WEALE
2008-08-13288aSECRETARY APPOINTED MR MARK EDWARD FARNELL
2008-01-02363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: ASHWORTH ROAD BRIDGEMEAD SWINDON SN5 7XW
2006-01-17363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/05
2005-10-05363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-04-27169£ IC 50000/38639 23/02/04 £ SR 11361@1=11361
2004-03-30288bDIRECTOR RESIGNED
2004-03-02288bSECRETARY RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED
2004-01-13363(288)DIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24288aNEW SECRETARY APPOINTED
2003-04-24288bSECRETARY RESIGNED
2003-02-28363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2003-01-07CERTNMCOMPANY NAME CHANGED AUTOSPRAY (SWINDON) LIMITED CERTIFICATE ISSUED ON 07/01/03
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-08-31288aNEW DIRECTOR APPOINTED
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-18288bDIRECTOR RESIGNED
2000-01-05363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 500 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LP
1999-07-07123£ NC 100/50000 11/01/99
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-01-11288aNEW DIRECTOR APPOINTED
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-12-23288bDIRECTOR RESIGNED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288bSECRETARY 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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1098138 Active Licenced property: WATER LANE VULCAN HOUSE EXETER GB EX2 8BY;HOUNDSTONE BUSINESS PARK 3 MEAD AVENUE YEOVIL GB BA22 8RT;BRIDGEMEAD ASHWORTH ROAD SWINDON GB SN5 7XW;HOLDER ROAD UNIT 1-2 ALDERSHOT GB GU12 4RH;UNIT 2-3 AT 32-36 ELLIOTT ROAD CIRENCESTER GB GL7 1YS;496 COWLEY ROAD OXFORD GB OX4 2DP. Correspondance address: ALBANY PARK 1-2 ALBANY COURT CAMBERLEY GB GU16 7QR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1131851 Active Licenced property: 722 LONDON ROAD HIGH WYCOMBE GB HP11 1HE;GLADSTONE ROAD SPENCER BRIDGE WORKS NORTHAMPTON GB NN5 7EQ. Correspondance address: ALBANY PARK 1 ALBANY COURT CAMBERLEY GB GU16 7QR

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 MOTOFIX ACCIDENT REPAIR CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBNTURE 2012-09-08 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 MOTOFIX ACCIDENT REPAIR CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of MOTOFIX ACCIDENT REPAIR CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTOFIX ACCIDENT REPAIR CENTRES LIMITED
Trademarks
We have not found any records of MOTOFIX ACCIDENT REPAIR CENTRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTOFIX ACCIDENT REPAIR CENTRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2011-08-25 GBP £670 Repairs and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOTOFIX ACCIDENT REPAIR CENTRES 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 MOTOFIX ACCIDENT REPAIR CENTRES 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 MOTOFIX ACCIDENT REPAIR CENTRES 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.