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

ADR ACCIDENT REPAIR CENTRES LIMITED

SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DERBYSHIRE, DE74 2SA,
Company Registration Number
02558770
Private Limited Company
Active

Company Overview

About Adr Accident Repair Centres Ltd
ADR ACCIDENT REPAIR CENTRES LIMITED was founded on 1990-11-15 and has its registered office in Derby. The organisation's status is listed as "Active". Adr Accident Repair Centres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADR ACCIDENT REPAIR CENTRES LIMITED
 
Legal Registered Office
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY
DERBYSHIRE
DE74 2SA
Other companies in NN10
 
Filing Information
Company Number 02558770
Company ID Number 02558770
Date formed 1990-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 05:35:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADR ACCIDENT REPAIR CENTRES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOEY LTD   COOPER PARRY GROUP LIMITED   HORIZON ACCOUNTS 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 ADR ACCIDENT REPAIR CENTRES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP COLEMAN
Director 2015-08-24
TIMOTHY SIMON HOPKINS
Director 2015-08-24
DAVID JOHN SARGEANT
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JANE SCUDAMORE
Company Secretary 2012-11-22 2015-08-24
CHRISTOPHER ELDRIDGE
Director 2012-11-22 2015-08-24
PAUL ROGER LEWIS
Director 2012-11-22 2015-08-24
DAVID BRIAN MELLER
Director 2012-11-22 2015-08-24
DIANE PATRICIA VENTURINI
Company Secretary 2012-11-22 2014-12-19
ANDREW DAVID BLAIR
Director 1991-11-15 2012-11-22
MAXINE ANN BLAIR
Director 2008-07-24 2012-11-22
ALLAN DAVID CAVEN
Director 2008-07-24 2011-01-31
CAROL ANN BLAIR
Company Secretary 1991-11-15 2008-11-01
TRACEY JANE HOWSON
Company Secretary 2004-11-03 2007-12-20
PETER MICHAEL RANDLE
Company Secretary 2003-08-20 2004-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP COLEMAN GEMINI ACCIDENT REPAIR CENTRES LIMITED Director 2014-04-28 CURRENT 2008-06-24 Active
TIMOTHY SIMON HOPKINS GEMINI (THE ELMS) LIMITED Director 2017-06-30 CURRENT 2011-11-24 Active
TIMOTHY SIMON HOPKINS GEMINI RESIDENTIAL PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
TIMOTHY SIMON HOPKINS HC 1273 LIMITED Director 2016-06-28 CURRENT 2016-06-28 Liquidation
TIMOTHY SIMON HOPKINS TSH-CO LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
DAVID JOHN SARGEANT DUDDINGSTON COACHWORKS LIMITED Director 2017-11-06 CURRENT 1983-03-07 Active
DAVID JOHN SARGEANT GEMINI ACCIDENT REPAIR CENTRES LIMITED Director 2008-06-25 CURRENT 2008-06-24 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
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-21PSC05Change of details for Gemini Accident Repair Centres Limited as a person with significant control on 2019-06-01
2019-10-18CH01Director's details changed for Mr David John Sargeant on 2019-10-18
2019-10-18PSC05Change of details for Gemini Repairs Limited as a person with significant control on 2019-07-03
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 2 Water Court Water Street Birmingham B3 1HP
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23AA01Previous accounting period extended from 23/12/16 TO 31/12/16
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025587700021
2016-12-18AAFULL ACCOUNTS MADE UP TO 23/12/15
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15CH01Director's details changed for Mr Philip Coleman on 2016-11-15
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-12AA01Previous accounting period shortened from 31/12/15 TO 23/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR TIMOTHY HOPKINS
2015-10-06AP01DIRECTOR APPOINTED PHILIP COLEMAN
2015-10-05AAMDAmended full accounts made up to 2014-12-31
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELDRIDGE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER
2015-09-24TM02Termination of appointment of Rebecca Jane Scudamore on 2015-08-24
2015-09-23AUDAUDITOR'S RESIGNATION
2015-09-22AP01DIRECTOR APPOINTED DAVID JOHN SARGEANT
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM Signal House Crown Way Crown Park Rushden Northamptonshire NN10 6BS
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025587700020
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-19TM02Termination of appointment of Diane Patricia Venturini on 2014-12-19
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/02/2014
2014-01-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 025587700020
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0115/11/13 FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025587700020
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIR
2013-01-07AP03SECRETARY APPOINTED REBECCA JANE SCUDAMORE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE BLAIR
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM THE BRUSHES SHEFFIELD ROAD SHEEPBRIDGE CHESTERFIELD S41 9ED
2013-01-07AP03SECRETARY APPOINTED DIANE PATRICIA VENTURINI
2013-01-07AP01DIRECTOR APPOINTED CHRISTOPHER ELDRIDGE
2013-01-07AP01DIRECTOR APPOINTED PAUL ROGER LEWIS
2013-01-07AP01DIRECTOR APPOINTED MR DAVID BRIAN MELLER
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-31AUDAUDITOR'S RESIGNATION
2012-11-27AR0115/11/12 FULL LIST
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-20RES12VARYING SHARE RIGHTS AND NAMES
2012-02-20RES01ADOPT ARTICLES 29/12/2011
2012-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-17AR0115/11/11 FULL LIST
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CAVEN
2010-11-18AR0115/11/10 FULL LIST
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0115/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANN BLAIR / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BLAIR / 15/12/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CAVEN / 16/10/2009
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-12-30288bAPPOINTMENT TERMINATE, SECRETARY TRACEY JANE HOWSON LOGGED FORM
2008-12-22363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY CAROL BLAIR
2008-12-08288aDIRECTOR APPOINTED MAXINE ANN BLAIR
2008-12-08288aDIRECTOR APPOINTED ALLAN CAVEN
2007-12-20288bSECRETARY RESIGNED
2007-12-03363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
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 Standard National operator OF1067945 Active Licenced property: 180 WATERSIDE ROAD LEICESTER GB LE5 1TN. Correspondance address: THE BRUSHES ADR BUILDING SHEFFIELD ROAD CHESTERFIELD SHEFFIELD ROAD GB S41 9ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1042385 Active Licenced property: NORTH STREET ROTHERHAM GB S60 1LG;BONDGATE INDUSTRIAL ESTATE ADR ACCIDENT REPAIR CENTRE LTD BONDGATE PONTEFRACT BONDGATE GB WF8 2JJ;OLD COACH ROAD PARK VIEW BILBROUGH NOTTINGHAM BILBROUGH GB NG8 4LT. Correspondance address: THE BRUSHES ADR BUILDING SHEFFIELD ROAD CHESTERFIELD SHEFFIELD ROAD GB S41 9ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1042385 Active Licenced property: NORTH STREET ROTHERHAM GB S60 1LG;BONDGATE INDUSTRIAL ESTATE ADR ACCIDENT REPAIR CENTRE LTD BONDGATE PONTEFRACT BONDGATE GB WF8 2JJ;OLD COACH ROAD PARK VIEW BILBROUGH NOTTINGHAM BILBROUGH GB NG8 4LT. Correspondance address: THE BRUSHES ADR BUILDING SHEFFIELD ROAD CHESTERFIELD SHEFFIELD ROAD GB S41 9ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1122494 Active Licenced property: NORTON CANES UNIT 11 JEROME ROAD CANNOCK GB WS11 9TL. Correspondance address: SHEFFIELD ROAD ADR BUILDING CHESTERFIELD GB S41 9ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1122494 Active Licenced property: NORTON CANES UNIT 11 JEROME ROAD CANNOCK GB WS11 9TL. Correspondance address: SHEFFIELD ROAD ADR BUILDING CHESTERFIELD GB S41 9ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0278296 Active Licenced property: SHEFFIELD ROAD THE BRUSHES SHEEPBRIDGE CHESTERFIELD SHEEPBRIDGE GB S41 9ED;LYME GREEN BUSINESS PARK BRUNEL ROAD MACCLESFIELD GB SK11 0TA. Correspondance address: THE BRUSHES ADR BUILDING SHEFFIELD ROAD CHESTERFIELD SHEFFIELD ROAD GB S41 9ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0278296 Active Licenced property: SHEFFIELD ROAD THE BRUSHES SHEEPBRIDGE CHESTERFIELD SHEEPBRIDGE GB S41 9ED;LYME GREEN BUSINESS PARK BRUNEL ROAD MACCLESFIELD GB SK11 0TA. Correspondance address: THE BRUSHES ADR BUILDING SHEFFIELD ROAD CHESTERFIELD SHEFFIELD ROAD GB S41 9ED

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 ADR ACCIDENT REPAIR CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
GUARANTEE AND DEBENTURE 2012-03-05 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2009-08-24 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2009-06-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-07-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-12 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-10-15 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE 1997-10-15 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1994-11-17 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-11-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-23 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
FLOATING CHARGE 1992-12-23 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
DEBENTURE 1991-03-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADR ACCIDENT REPAIR CENTRES LIMITED

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

Government spend with ADR ACCIDENT REPAIR CENTRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2011-12-15 GBP £1,095 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-12-15 GBP £493 Transport-Contract Hire
Solihull Metropolitan Borough Council 2011-12-15 GBP £1,971 Transport-Contract Hire

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 ADR 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 ADR 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 ADR 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.