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

UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED

CHURCHILL COURT, WESTMORELAND ROAD, BROMLEY, KENT, BR1 1DP,
Company Registration Number
02568507
Private Limited Company
Active

Company Overview

About Uk Assistance Accident Repair Centres Ltd
UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED was founded on 1990-12-13 and has its registered office in Bromley. The organisation's status is listed as "Active". Uk Assistance 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
UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED
 
Legal Registered Office
CHURCHILL COURT
WESTMORELAND ROAD
BROMLEY
KENT
BR1 1DP
Other companies in BR1
 
Previous Names
CHURCHILL ACCIDENT REPAIR CENTRE LIMITED28/10/2004
Filing Information
Company Number 02568507
Company ID Number 02568507
Date formed 1990-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 06:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK ASSISTANCE 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 UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED

Current Directors
Officer Role Date Appointed
ROGER CHESTON CLIFTON
Company Secretary 2013-09-26
CORMAC BRADLEY
Director 2016-06-15
STUART ROBERT FORRESTER
Director 2014-10-22
STEVEN MADDOCK
Director 2014-10-22
PAUL NIGHTINGALE
Director 2014-10-22
HELEN CLARE O'MURCHU
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG EUAN MORTON
Director 2013-06-05 2016-06-17
CHRISTOPHER WEEKS
Director 2011-02-08 2014-10-22
PENELOPE ANN HUTCHINGS
Company Secretary 2005-04-14 2013-09-26
JONATHAN ALASTAIR DAVIDSON
Director 2011-02-08 2013-03-18
CHRISTIAN PAUL DAVIS
Director 2009-07-21 2011-02-08
THOMAS WOOLGROVE
Director 2010-06-23 2011-02-08
STEPHEN TRELOAR
Director 2010-01-12 2010-06-19
EDWARD JOHN GERARD SMITH
Director 2006-01-17 2010-01-12
CHRISTOPHER PAUL SULLIVAN
Director 2007-01-22 2009-07-31
RICHARD DAVID HOUGHTON
Director 2004-12-31 2007-01-22
ROBERT PAUL NASH
Director 1998-10-01 2006-06-01
MICHAEL PATRICK FLAHERTY
Director 2003-10-31 2006-04-05
PETER JEREMY ATKINSON
Company Secretary 2003-12-31 2006-01-21
PETER ANTHONY HORTON
Director 1995-06-30 2005-06-10
STEPHEN VICTOR CASTLE
Director 2003-10-31 2004-12-31
PAUL BERNARD CASSIDY
Company Secretary 2002-03-05 2003-12-31
STEPHEN NICHOLAS HARDY
Director 2003-03-26 2003-10-31
MARTIN PAUL LONG
Director 1991-12-13 2003-10-31
JOHN STEPHEN BATTLEY
Director 1995-06-30 2003-03-26
JOHN WHITTOME TIMMIS
Director 1996-02-27 2003-03-26
JOHN WHITTOME TIMMIS
Company Secretary 1991-12-13 2002-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MADDOCK DLG LEGAL SERVICES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
STEVEN MADDOCK DL INSURANCE SERVICES LIMITED Director 2010-03-16 CURRENT 1994-12-15 Active
PAUL NIGHTINGALE THE BEACH PORTHTOWAN MANAGEMENT COMPANY LIMITED Director 2016-11-19 CURRENT 2015-03-25 Active
HELEN CLARE O'MURCHU FARMWEB LIMITED Director 2016-06-15 CURRENT 1996-05-30 Active
HELEN CLARE O'MURCHU FINSURE PREMIUM FINANCE LIMITED Director 2016-06-08 CURRENT 1982-10-11 Active
HELEN CLARE O'MURCHU DIRECT LINE INSURANCE LIMITED Director 2016-06-08 CURRENT 1984-04-24 Active
HELEN CLARE O'MURCHU UK ASSISTANCE LIMITED Director 2016-06-08 CURRENT 1993-09-28 Active
HELEN CLARE O'MURCHU UKI LIFE ASSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1995-03-17 Active
HELEN CLARE O'MURCHU DIRECT LINE GROUP LIMITED Director 2016-06-08 CURRENT 1993-04-21 Active
HELEN CLARE O'MURCHU NATIONAL BREAKDOWN RECOVERY CLUB LIMITED Director 2016-06-08 CURRENT 1990-03-09 Active
HELEN CLARE O'MURCHU INTER GROUP INSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1992-11-09 Active
HELEN CLARE O'MURCHU THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED Director 2016-06-08 CURRENT 1894-10-08 Active
HELEN CLARE O'MURCHU NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED Director 2016-06-08 CURRENT 1977-06-13 Active
HELEN CLARE O'MURCHU GREEN FLAG LIMITED Director 2014-06-24 CURRENT 1971-02-23 Active
HELEN CLARE O'MURCHU INTERGROUP ASSISTANCE SERVICES LIMITED Director 2011-11-30 CURRENT 1997-02-10 Active
HELEN CLARE O'MURCHU GREEN FLAG HOLDINGS LIMITED Director 2011-10-28 CURRENT 1998-06-08 Active
HELEN CLARE O'MURCHU GREEN FLAG GROUP LIMITED Director 2011-10-28 CURRENT 1991-06-21 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
2024-01-03APPOINTMENT TERMINATED, DIRECTOR PAUL NIGHTINGALE
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JESSIE BURROWS
2023-07-26DIRECTOR APPOINTED MR DARREN WAYNE SHEPPARD
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR STEVEN MADDOCK
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MADDOCK
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-14RES01ADOPT ARTICLES 14/12/19
2019-12-14CC04Statement of company's objects
2019-11-22CH01Director's details changed for Mr Cormac Bradley on 2019-11-15
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT FORRESTER
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Mr Cormac Bradley on 2019-05-31
2019-02-11AP01DIRECTOR APPOINTED MRS JESSIE BURROWS
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07CH01Director's details changed for Mr Steven Maddock on 2017-06-07
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AP01DIRECTOR APPOINTED MR CORMAC BRADLEY
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG EUAN MORTON
2016-06-15AP01DIRECTOR APPOINTED MRS HELEN CLARE O'MURCHU
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED STUART ROBERT FORRESTER
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEEKS
2014-11-03AP01DIRECTOR APPOINTED MR PAUL NIGHTINGALE
2014-11-03AP01DIRECTOR APPOINTED MR STEVEN MADDOCK
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0130/06/14 FULL LIST
2014-01-22AP03SECRETARY APPOINTED ROGER CHESTON CLIFTON
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE HUTCHINGS
2013-12-12AR0118/11/13 FULL LIST
2013-07-01AP01DIRECTOR APPOINTED CRAIG EUAN MORTON
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIDSON
2012-11-30AR0118/11/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEEKS / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALASTAIR DAVIDSON / 11/10/2012
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 01/10/2012
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0118/11/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER WEEKS
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLGROVE
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS
2011-02-09AP01DIRECTOR APPOINTED MR JONATHAN ALASTAIR DAVIDSON
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PAUL DAVIS / 08/02/2011
2010-12-08AR0118/11/10 FULL LIST
2010-08-26AP01DIRECTOR APPOINTED THOMAS WOOLGROVE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AP01DIRECTOR APPOINTED STEPHEN TRELOAR
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2009-12-01AR0118/11/09 FULL LIST
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 28/09/2009
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SULLIVAN
2009-08-13288aDIRECTOR APPOINTED MR CHRISTIAN PAUL DAVIS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMITH / 02/01/2009
2008-12-16363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288bDIRECTOR RESIGNED
2006-12-21363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09288bDIRECTOR RESIGNED
2006-05-10288bSECRETARY RESIGNED
2006-02-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-29ELRESS386 DISP APP AUDS 16/11/05
2005-11-29ELRESS366A DISP HOLDING AGM 16/11/05
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bDIRECTOR RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-10363aRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2004-11-22353LOCATION OF REGISTER OF MEMBERS
2004-11-22353LOCATION OF REGISTER OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28CERTNMCOMPANY NAME CHANGED CHURCHILL ACCIDENT REPAIR CENTRE LIMITED CERTIFICATE ISSUED ON 28/10/04
2004-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-19363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-21288bSECRETARY 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0228048 Active Licenced property: WILLOW FARM BUSINESS PARK UNIT 10B CASTLE DONINGTON DERBY CASTLE DONINGTON GB DE74 2NN;YARDLEY BUSINESS PARK PLOT J LUCKYN LANE BASILDON LUCKYN LANE GB SS14 3GL;ORTON SOUTHGATE 17 BAKEWELL ROAD PETERBOROUGH GB PE2 6XU;BESSEMER ROAD UNIT 13 WELWYN GARDEN CITY GB AL7 1GF. Correspondance address: CHURCHILL COURT (HUB 8) WESTMORELAND ROAD BROMLEY WESTMORELAND ROAD GB BR1 1DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1041702 Active Licenced property: CUNNINGHAM ROAD CLYDE INDUSTRIAL ESTATE RUTHERGLEN GLASGOW RUTHERGLEN GB G73 1PP;SHERWOOD INDUSTRIAL ESTATE J M ACCIDENT REPAIRS BONNYRIGG GB EH19 3LW. Correspondance address: CHURCHILL COURT (HUB 8) WESTMORELAND ROAD BROMLEY GB BR1 1DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0221953 Active Licenced property: MEADOWGATE VALLEY PARK WOMBWELL BARNSLEY WOMBWELL GB S73 0UN;TEESWAY UNIT B TEESWAY PARK NORTH TEES INDUSTRIAL ESTATE STOCKTON-ON-TEES NORTH TEES INDUSTRIAL ESTATE GB TS18 2RT;NORMANTON INDUSTRIAL ESTATE RIPLEY DRIVE NORMANTON GB WF6 1TZ. Correspondance address: CHURCHILL COURT (HUB 8) WESTMORELAND ROAD BROMLEY GB BR1 1DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0262859 Active Licenced property: PATENT DRIVE BRITANNIA PARK WEDNESBURY GB WS10 7XD;FLAXLEY RETAIL PARK UNITS 15/36 FLAXLEY ROAD STETCHFORD BIRMINGHAM FLAXLEY ROAD GB B33 9AT;LOCK LANE UNIT 2 WARWICK GB CV34 5AG. Correspondance address: CHURCHILL COURT (HUB 8) WESTMORELAND ROAD BROMLEY GB BR1 1DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0288578 Active Licenced property: 5 PILSWORTH ROAD HEYWOOD DISTRIBUTION PARK HEYWOOD GB OL10 3EZ;POCHIN WAY UNIT 41 MIDPOINT 18 MIDDLEWICH MIDPOINT 18 GB CW10 0GY;1 KANSAS AVENUE SALFORD GB M50 2GL. Correspondance address: CHURCHILL COURT (HUB 8) WESTMORELAND ROAD BROMLEY GB BR1 1DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1023263 Active Licenced property: ALDERMOOR WAY LONGWELL GREEN BRISTOL LONGWELL GREEN GB BS30 7DA;BLACKWATER PARK UNIT 5 ALDERSHOT GB GU12 4PQ. Correspondance address: CHURCHILL COURT (HUB 8) WESTMORELAND ROAD BROMLEY GB BR1 1DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0229165 Active Licenced property: BROOK INDUSTRIAL PARK UNIT D MILL BROOK ROAD ST. MARY CRAY ORPINGTON MILL BROOK ROAD GB BR5 3TX;BALCOMBE ROAD SITE B, MAIDENBOWER BUSINESS PARK MAIDENBOWER CRAWLEY MAIDENBOWER GB RH10 7ZJ. Correspondance address: CHURCHILL COURT (HUB 8) WESTMORELAND ROAD BROMLEY GB BR1 1DP

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 UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Intangible Assets
Patents
We have not found any records of UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED registering or being granted any patents
Domain Names

UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED owns 2 domain names.

uk-assistance.co.uk   ukaarc.co.uk  

Trademarks
We have not found any records of UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK ASSISTANCE ACCIDENT REPAIR CENTRES 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 UK ASSISTANCE ACCIDENT REPAIR CENTRES 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 UK ASSISTANCE 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 UK ASSISTANCE 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 UK ASSISTANCE 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.