Company NameElite Accident Repair Centre Limited
DirectorsGareth Leslie Rayner and Elizabeth Marie Rayner
Company StatusActive
Company Number06979518
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gareth Leslie Rayner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Wensleydale Mills
Bradford Road
Batley
WF17 8NN
Director NameMrs Elizabeth Marie Rayner
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Wensleydale Mills Bradford Road
Batley
West Yorkshire
WF17 8NN
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Stuart John Forrest
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Wensleydale Mills
Bradford Road
Batley
WF17 8NN
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Telephone01924 443071
Telephone regionWakefield

Location

Registered AddressUnit 3 Wensleydale Mills
Bradford Road
Batley
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gareth Rayner
50.00%
Ordinary
1 at £1Stuart Forrest
50.00%
Ordinary

Financials

Year2014
Net Worth£925
Cash£6,929
Current Liabilities£15,762

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
16 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 October 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
7 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
15 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
15 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
4 August 2020Director's details changed for Mrs Elizabeth Marie Rayner on 3 August 2020 (2 pages)
4 August 2020Change of details for Mr Gareth Leslie Rayner as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Director's details changed for Mr Gareth Leslie Rayner on 3 August 2020 (2 pages)
4 August 2020Change of details for Mrs Elizabeth Marie Rayner as a person with significant control on 3 August 2020 (2 pages)
12 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
28 January 2019Appointment of Mrs Elizabeth Marie Rayner as a director on 18 September 2018 (2 pages)
28 January 2019Change of details for Mr Gareth Leslie Rayner as a person with significant control on 18 September 2018 (2 pages)
28 January 2019Notification of Elizabeth Marie Rayner as a person with significant control on 18 September 2018 (2 pages)
18 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
6 October 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Termination of appointment of Stuart John Forrest as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Stuart John Forrest as a director on 30 September 2014 (1 page)
2 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 September 2010Director's details changed for Mr Stuart John Forrest on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Stuart John Forrest on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Stuart John Forrest on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Gareth Leslie Rayner on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Gareth Leslie Rayner on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Gareth Leslie Rayner on 1 August 2010 (2 pages)
19 October 2009Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
19 October 2009Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
10 September 2009Director appointed mr stuart john forrest (1 page)
10 September 2009Director appointed mr stuart john forrest (1 page)
10 September 2009Director appointed mr gareth leslie rayner (1 page)
10 September 2009Director appointed mr gareth leslie rayner (1 page)
4 August 2009Incorporation (13 pages)
4 August 2009Appointment terminated director elizabeth davies (1 page)
4 August 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
4 August 2009Appointment terminated director elizabeth davies (1 page)
4 August 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
4 August 2009Incorporation (13 pages)