Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSBRIDGE AUTO REPAIR & RESCUE LTD
Company Information for

KINGSBRIDGE AUTO REPAIR & RESCUE LTD

UNIT 10, HALWELL BUSINESS PARK, TOTNES, DEVON, TQ9 7LQ,
Company Registration Number
04907011
Private Limited Company
Active

Company Overview

About Kingsbridge Auto Repair & Rescue Ltd
KINGSBRIDGE AUTO REPAIR & RESCUE LTD was founded on 2003-09-22 and has its registered office in Totnes. The organisation's status is listed as "Active". Kingsbridge Auto Repair & Rescue Ltd is a Private Limited Company registered in 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
KINGSBRIDGE AUTO REPAIR & RESCUE LTD
 
Legal Registered Office
UNIT 10
HALWELL BUSINESS PARK
TOTNES
DEVON
TQ9 7LQ
Other companies in TQ9
 
Filing Information
Company Number 04907011
Company ID Number 04907011
Date formed 2003-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB819265706  
Last Datalog update: 2024-09-08 22:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSBRIDGE AUTO REPAIR & RESCUE 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 KINGSBRIDGE AUTO REPAIR & RESCUE LTD

Current Directors
Officer Role Date Appointed
MICHAEL JAMES SAUNDERS
Company Secretary 2003-09-22
KEITH BERTRAM ALBERT BATCHELOR
Director 2003-09-22
RICHARD PATRICK JONES
Director 2003-09-22
MICHAEL JAMES SAUNDERS
Director 2003-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN REGINALD ELLIOTT
Director 2003-09-22 2013-12-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-09-22 2003-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES SAUNDERS LIBRARY COURT MANAGEMENT COMPANY LIMITED Director 2004-01-16 CURRENT 2000-03-22 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
2024-09-04CONFIRMATION STATEMENT MADE ON 01/09/24, WITH UPDATES
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-03-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18PSC07CESSATION OF KEITH BERTRAM ALBERT BATCHELOR AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15PSC04Change of details for Mr Michael James Saunders as a person with significant control on 2021-05-31
2021-10-15CH01Director's details changed for Michael James Saunders on 2021-08-31
2021-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JAMES SAUNDERS on 2021-08-31
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22PSC04Change of details for Mr Michael James Saunders as a person with significant control on 2020-10-12
2020-10-22PSC07CESSATION OF RICHARD PATRICK JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK JONES
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-11-06PSC04Change of details for Mr Michael James Saunders as a person with significant control on 2019-08-31
2019-11-06PSC04Change of details for Mr Michael James Saunders as a person with significant control on 2019-08-31
2019-11-06CH01Director's details changed for Michael James Saunders on 2019-08-31
2019-11-06CH01Director's details changed for Michael James Saunders on 2019-08-31
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 3.458
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 3.458
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 3.458
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 3.458
2014-11-12AR0122/09/14 ANNUAL RETURN FULL LIST
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM 1 Library Court Ilbert Road Kingsbridge Devon TQ7 1EB
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOTT
2013-12-10AR0122/09/13 ANNUAL RETURN FULL LIST
2013-11-19SH03Purchase of own shares
2013-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 3.86
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 3.83
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 3.80
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 3.78
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 3.75
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 3.72
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 3.72
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-25RES12VARYING SHARE RIGHTS AND NAMES
2013-06-25RES13SUB-DIV SHARES 08/02/2013
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 3.97
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 3.94
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 3.92
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 3.89
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-12AR0122/09/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-13AR0122/09/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BERTRAM ALBERT BATCHELOR / 13/10/2011
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-11AR0122/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BERTRAM ALBERT BATCHELOR / 22/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK JONES / 22/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN REGINALD ELLIOTT / 22/09/2010
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0122/09/09 FULL LIST
2009-09-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-16363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-31363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-1488(2)RAD 25/09/03--------- £ SI 3@1=3 £ IC 1/4
2003-10-04288aNEW DIRECTOR APPOINTED
2003-09-30288bSECRETARY RESIGNED
2003-09-22NEWINCINCORPORATION 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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories



Licences & Regulatory approval
We could not find any licences issued to KINGSBRIDGE AUTO REPAIR & RESCUE LTD 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 KINGSBRIDGE AUTO REPAIR & RESCUE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-29 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 KINGSBRIDGE AUTO REPAIR & RESCUE LTD

Intangible Assets
Patents
We have not found any records of KINGSBRIDGE AUTO REPAIR & RESCUE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSBRIDGE AUTO REPAIR & RESCUE LTD
Trademarks
We have not found any records of KINGSBRIDGE AUTO REPAIR & RESCUE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSBRIDGE AUTO REPAIR & RESCUE 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 KINGSBRIDGE AUTO REPAIR & RESCUE 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
SOUTH HAMPSHIRE COLLEGE GROUP 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
SOUTH HAMPSHIRE COLLEGE GROUP 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
SOUTH HAMPSHIRE COLLEGE GROUP 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 KINGSBRIDGE AUTO REPAIR & RESCUE 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 KINGSBRIDGE AUTO REPAIR & RESCUE 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 KINGSBRIDGE AUTO REPAIR & RESCUE 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.