Company NameNational Accident Repair Group Limited
DirectorsMalcolm John Banner and Christopher Peter Elton
Company StatusActive
Company Number07093603
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 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 Malcolm John Banner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carolina Court
Lakeside Business Park
Doncaster
DN4 5RA
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Carolina Court
Lakeside Business Park
Doncaster
DN4 5RA
Director NameRuth Helena Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Ian James Clark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Inglewood Badgers Rake Lane
Ledsham
Ellesmere Port
South Wirral
CH66 8PF
Wales
Director NameMr Neil Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Just Car Clinics Ltd
Rawcliffe Road
Goole
East Yorkshire
DN14 6XL
Director NamePaul Jeffrey Marden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Inglewood Badgers Rake Lane
Ledsham
Ellesmere Port
South Wirral
CH66 8PF
Wales
Director NameMr Tracy Kenneth Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Just Car Clinics Ltd
Rawcliffe Road
Goole
East Yorkshire
DN14 6XL
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresley House Ten Pound Walk
Doncaster
Yorkshire
DN4 5HX
Director NameBarry Whittles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresley House Ten Pound Walk
Doncaster
Yorkshire
DN4 5HX
Director NameMr Harvey Roger Death
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Hill House Houghton Hill
Houghton
Huntingdon
Cambridgeshire
PE28 2BS
Secretary NameMr Christopher Peter Elton
StatusResigned
Appointed18 March 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2015)
RoleCompany Director
Correspondence AddressGresley House Ten Pound Walk
Doncaster
Yorkshire
DN4 5HX
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed02 December 2009(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitewww.national-arg.co.uk/
Email address[email protected]
Telephone03301000270
Telephone regionUnknown

Location

Registered Address2 Carolina Court
Lakeside Business Park
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Cms Management LTD
16.67%
Ordinary A
5 at £1David Holley
16.67%
Ordinary B
5 at £1Just Car Clinics LTD
16.67%
Ordinary A
5 at £1Malcolm Banner
16.67%
Ordinary B
5 at £1Motofix LTD
16.67%
Ordinary B
5 at £1Sms Garages LTD
16.67%
Ordinary B

Financials

Year2014
Net Worth£222,000
Cash£408,000
Current Liabilities£329,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 December 2019Notification of Ryemarc Limited as a person with significant control on 6 December 2017 (2 pages)
3 December 2019Cessation of Motofix Limited as a person with significant control on 6 December 2017 (1 page)
3 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Director's details changed for Mr Malcolm Banner on 1 December 2018 (2 pages)
4 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
18 September 2018Registered office address changed from Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX to 2 Carolina Court Lakeside Business Park Doncaster DN4 5RA on 18 September 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 January 2018Change of share class name or designation (2 pages)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 March 2017Appointment of Christopher Peter Elton as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Christopher Peter Elton as a director on 23 March 2017 (2 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 30
(4 pages)
18 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 30
(4 pages)
13 October 2015Purchase of own shares. (3 pages)
13 October 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 20
(4 pages)
13 October 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 20
(4 pages)
13 October 2015Purchase of own shares. (3 pages)
12 October 2015Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 15
(4 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 15
(4 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 25
(4 pages)
12 October 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 25
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 30
(4 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 30
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Termination of appointment of Christopher Peter Elton as a secretary on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Christopher Peter Elton as a secretary on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Barry Whittles as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Christopher Peter Elton as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Christopher Peter Elton as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Barry Whittles as a director on 15 September 2015 (1 page)
3 September 2015Registered office address changed from Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 3 September 2015 (2 pages)
28 August 2015Registered office address changed from C/O Just Car Clinics Ltd Rawcliffe Road Goole East Yorkshire DN14 6XL to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from C/O Just Car Clinics Ltd Rawcliffe Road Goole East Yorkshire DN14 6XL to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 28 August 2015 (2 pages)
31 December 2014Purchase of own shares. (3 pages)
31 December 2014Purchase of own shares. (3 pages)
31 December 2014Cancellation of shares. Statement of capital on 25 November 2014
  • GBP 30
(4 pages)
31 December 2014Cancellation of shares. Statement of capital on 25 November 2014
  • GBP 30
(4 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 30
(5 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 30
(5 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 30
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Termination of appointment of Harvey Roger Death as a director on 17 September 2014 (1 page)
24 September 2014Termination of appointment of Harvey Roger Death as a director on 17 September 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 08/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
2 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 35.00
(4 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 35.00
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 35.00
(4 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 08/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 June 2014Termination of appointment of Tracy Howard as a director (1 page)
3 June 2014Appointment of Mr Christopher Peter Elton as a secretary (2 pages)
3 June 2014Appointment of Mr Malcolm Banner as a director (2 pages)
3 June 2014Appointment of Mr Christopher Peter Elton as a secretary (2 pages)
3 June 2014Appointment of Mr Harvey Roger Death as a director (2 pages)
3 June 2014Appointment of Mr Harvey Roger Death as a director (2 pages)
3 June 2014Termination of appointment of Tracy Howard as a director (1 page)
3 June 2014Appointment of Mr Malcolm Banner as a director (2 pages)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 6
(4 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 6
(4 pages)
12 March 2014Termination of appointment of Neil Kirk as a director (2 pages)
12 March 2014Termination of appointment of Neil Kirk as a director (2 pages)
3 December 2013Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF on 3 December 2013 (1 page)
3 December 2013Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF on 3 December 2013 (1 page)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (5 pages)
3 December 2013Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF on 3 December 2013 (1 page)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (5 pages)
30 July 2013Cancellation of shares. Statement of capital on 30 July 2013
  • GBP 1
(4 pages)
30 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
30 July 2013Purchase of own shares. (3 pages)
30 July 2013Cancellation of shares. Statement of capital on 30 July 2013
  • GBP 1
(4 pages)
30 July 2013Purchase of own shares. (3 pages)
30 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Termination of appointment of Paul Marden as a director (1 page)
9 May 2013Termination of appointment of Ian Clark as a director (1 page)
9 May 2013Termination of appointment of Paul Marden as a director (1 page)
9 May 2013Termination of appointment of Ian Clark as a director (1 page)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 January 2012Purchase of own shares. (3 pages)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 8
(4 pages)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 8
(4 pages)
3 January 2012Purchase of own shares. (3 pages)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 8
(4 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 May 2011 (2 pages)
15 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (18 pages)
15 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (18 pages)
15 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (18 pages)
4 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 9
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 9
(4 pages)
22 January 2010Termination of appointment of Ruth Jones as a director (2 pages)
22 January 2010Termination of appointment of Ruth Jones as a director (2 pages)
22 January 2010Termination of appointment of Cs Directors Limited as a director (2 pages)
22 January 2010Termination of appointment of Cs Directors Limited as a director (2 pages)
16 January 2010Appointment of Neil Kirk as a director (3 pages)
16 January 2010Appointment of Ian James Clark as a director (3 pages)
16 January 2010Appointment of Ian James Clark as a director (3 pages)
16 January 2010Appointment of Tracey Kenneth Howard as a director (3 pages)
16 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2010Appointment of Neil Kirk as a director (3 pages)
16 January 2010Appointment of Christopher Peter Elton as a director (3 pages)
16 January 2010Appointment of Tracey Kenneth Howard as a director (3 pages)
16 January 2010Change of share class name or designation (2 pages)
16 January 2010Appointment of Paul Jeffrey Marden as a director (3 pages)
16 January 2010Appointment of Paul Jeffrey Marden as a director (3 pages)
16 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2010Appointment of Barry Whittles as a director (3 pages)
16 January 2010Appointment of Barry Whittles as a director (3 pages)
16 January 2010Appointment of Christopher Peter Elton as a director (3 pages)
16 January 2010Change of share class name or designation (2 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)