ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Go Smart Repair Limited

Go Smart Repair Limited is an active company incorporated on 20 September 2019 with the registered office located in Liverpool, Merseyside. Go Smart Repair Limited was registered 6 years ago.
Status
Active
Active since 2 years 4 months ago
Company No
12217574
Private limited company
Age
6 years
Incorporated 20 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 September 2025 (1 month ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (10 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
137 - 139 Richmond Row
Liverpool
L3 3BU
England
Address changed on 4 Jan 2024 (1 year 10 months ago)
Previous address was Unit 1 Shire Lane Orpington BR6 7GZ England
Telephone
01689 869553
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in UK • Born in Jun 1991
ASP Shareholdings Limited
PSC
Gardx Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Automotive Repair Systems (DCD) Limited
Andy Stuart Patterson is a mutual person.
Active
Automotive Repair Systems (Paint) Limited
Andy Stuart Patterson is a mutual person.
Active
Automotive Repair Systems (Booth) Limited
Andy Stuart Patterson is a mutual person.
Active
Automotive Repair Systems (Wheels) Limited
Andy Stuart Patterson is a mutual person.
Active
ASP Shareholdings Limited
Andy Stuart Patterson is a mutual person.
Active
Anjuna Consulting Limited
Andy Stuart Patterson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£136.78K
Increased by £136.78K (%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 7 (+54%)
Total Assets
£170.4K
Increased by £13.59K (+9%)
Total Liabilities
-£207.8K
Decreased by £43.27K (-17%)
Net Assets
-£37.4K
Increased by £56.87K (-60%)
Debt Ratio (%)
122%
Decreased by 38.17% (-24%)
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
1 Year Ago on 25 Oct 2024
Andy Stuart Patterson (PSC) Resigned
1 Year 4 Months Ago on 4 Jul 2024
Gardx Holdings Ltd (PSC) Appointed
1 Year 4 Months Ago on 4 Jul 2024
Asp Shareholdings Limited (PSC) Appointed
1 Year 4 Months Ago on 4 Jul 2024
Mr Victor Lloyd Coutin Appointed
1 Year 4 Months Ago on 4 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 10 Months Ago on 4 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 4 Jan 2024
Get Credit Report
Discover Go Smart Repair Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 September 2025 with no updates
Submitted on 19 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Jun 2025
Confirmation statement made on 19 September 2024 with updates
Submitted on 25 Oct 2024
Cessation of Andy Stuart Patterson as a person with significant control on 4 July 2024
Submitted on 29 Jul 2024
Appointment of Mr Victor Lloyd Coutin as a director on 4 July 2024
Submitted on 26 Jul 2024
Notification of Asp Shareholdings Limited as a person with significant control on 4 July 2024
Submitted on 26 Jul 2024
Notification of Gardx Holdings Ltd as a person with significant control on 4 July 2024
Submitted on 26 Jul 2024
Micro company accounts made up to 31 December 2023
Submitted on 4 Jul 2024
Statement of capital following an allotment of shares on 30 January 2024
Submitted on 31 Jan 2024
Registered office address changed from Unit 1 Shire Lane Orpington BR6 7GZ England to 137 - 139 Richmond Row Liverpool L3 3BU on 4 January 2024
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year