1 TOUCH REPAIR LIMITED
Maintenance and repair of motor vehicles
1 TOUCH REPAIR LIMITED
Maintenance and repair of motor vehicles
Contact & Details
Contact
Registered Address
2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW United Kingdom
Full company profile for 1 TOUCH REPAIR LIMITED (09103834), an active company based in Reigate, United Kingdom. Incorporated 26 Jun 2014. Maintenance and repair of motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£30.19k
Net Assets
£100.00
Total Liabilities
£30.09k
Turnover
N/A
Employees
1
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Duncan Edward Taylor | Director | British | England | 1 Mar 2017 | Active |
| Graham Mark Roberts | Director | British | England | 15 Dec 2017 | Active |
| Jean-philippe Verhelle | Director | French | England | 18 Sept 2024 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
1 Touch Repair Solutions Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Susan Elizabeth Morriss
Ceased 1 Jul 2016
David Morriss
Ceased 1 Jul 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit D2, Monro Industrial Estate, Station Approach, Waltham Cross (EN8 7LX) BROXBOURNE | Leasehold | - | 31 May 2022 |
Unit N, Acorn Industrial Park, Crayford Road, Dartford (DA1 4FL) BEXLEY | Leasehold | - | 13 Apr 2022 |
Unit 4, Hyperion Way, Reading (RG2 0HG) READING | Leasehold | - | 31 Jan 2022 |
Unit 7, Arterial Park, Chelmsford Road, Rayleigh (SS6 7FY) ROCHFORD | Leasehold | - | 10 Jan 2022 |
Unit 8, Block 9, Vestry Road, Sevenoaks (TN14 5EL) SEVENOAKS | Leasehold | - | 14 Mar 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 15 Dec 2025 | Accounts | Annual accounts filed | |
| 15 Dec 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 15 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 7 Nov 2025 | Confirmation Statement | Confirmation statement made on 1 Nov 2025 with no updates |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 1 Nov 2025 with no updates
Recent Activity
Latest Activity
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
4 months ago on 15 Dec 2025
Annual accounts filed
4 months ago on 15 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
4 months ago on 15 Dec 2025
Annual accounts made up to 31 Dec 2024
4 months ago on 15 Dec 2025
Confirmation statement made on 1 Nov 2025 with no updates
6 months ago on 7 Nov 2025
