ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Autorepair Network Limited

Autorepair Network Limited is an active company incorporated on 2 March 2023 with the registered office located in Cheadle, Greater Manchester. Autorepair Network Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14699843
Private limited company
Age
2 years 11 months
Incorporated 2 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (11 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
48 Westwood Road
Heald Green
Cheadle
SK8 3JW
England
Address changed on 2 Aug 2023 (2 years 6 months ago)
Previous address was 7 William Street Ardwick Manchester M12 5FX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1971
Mr Mohammed Alyeas Khan
PSC • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Decor Medicals Ltd
Mohammed Alyeas Khan is a mutual person.
Active
Hackney Solutions Limited
Mohammed Alyeas Khan is a mutual person.
Active
Lal Holdings Limited
Mohammed Alyeas Khan is a mutual person.
Active
Northwest Business Consultants Ltd
Mohammed Alyeas Khan is a mutual person.
Active
Drip Manchester Ltd
Mohammed Alyeas Khan is a mutual person.
Active
Goodgood Desserts Limited
Mohammed Alyeas Khan is a mutual person.
Active
Cheshire Fried Chicken Ltd
Mohammed Alyeas Khan is a mutual person.
Active
Goodgood Burger Ltd
Mohammed Alyeas Khan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£78.19K
Increased by £44.89K (+135%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£78.19K
Increased by £43.02K (+122%)
Total Liabilities
-£37.61K
Increased by £16.58K (+79%)
Net Assets
£40.58K
Increased by £26.44K (+187%)
Debt Ratio (%)
48%
Decreased by 11.68% (-20%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Dec 2025
Confirmation Submitted
8 Months Ago on 13 May 2025
Full Accounts Submitted
11 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 10 Months Ago on 27 Mar 2024
Registered Address Changed
2 Years 6 Months Ago on 2 Aug 2023
Registered Address Changed
2 Years 6 Months Ago on 25 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 20 Jul 2023
Mohammed Alyeas Khan (PSC) Appointed
2 Years 6 Months Ago on 17 Jul 2023
Mohammad Saleem (PSC) Resigned
2 Years 6 Months Ago on 17 Jul 2023
Mohammad Saleem Resigned
2 Years 6 Months Ago on 17 Jul 2023
Get Credit Report
Discover Autorepair Network Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 13 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Feb 2025
Confirmation statement made on 1 March 2024 with no updates
Submitted on 27 Mar 2024
Registered office address changed from 7 William Street Ardwick Manchester M12 5FX England to 48 Westwood Road Heald Green Cheadle SK8 3JW on 2 August 2023
Submitted on 2 Aug 2023
Registered office address changed from 48 Westwood Road Heald Green Cheadle SK8 3JW England to 7 William Street Ardwick Manchester M12 5FX on 25 July 2023
Submitted on 25 Jul 2023
Notification of Mohammed Alyeas Khan as a person with significant control on 17 July 2023
Submitted on 20 Jul 2023
Registered office address changed from 7 William Street Manchester M12 5FX United Kingdom to 48 Westwood Road Heald Green Cheadle SK8 3JW on 20 July 2023
Submitted on 20 Jul 2023
Cessation of Mohammad Saleem as a person with significant control on 17 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Mohammad Saleem as a director on 17 July 2023
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year