This company is commonly known as 1 Touch Repair Limited. The company was founded 9 years ago and was given the registration number 09103834. The firm's registered office is in REIGATE. You can find them at 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | 1 TOUCH REPAIR LIMITED |
---|---|---|
Company Number | : | 09103834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom, RH2 9PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW | Director | 15 November 2023 | Active |
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW | Director | 15 December 2017 | Active |
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, England, RH1 2NL | Director | 01 March 2017 | Active |
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW | Secretary | 14 July 2015 | Active |
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW | Director | 23 November 2022 | Active |
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL | Director | 10 June 2015 | Active |
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, England, RH1 2NL | Director | 31 January 2017 | Active |
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL | Director | 26 June 2014 | Active |
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL | Director | 26 June 2014 | Active |
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL | Director | 10 June 2015 | Active |
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL | Director | 30 August 2016 | Active |
Mr David Morriss | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beechcroft, Dorking Road, Walton On The Hill, United Kingdom, KT20 7RH |
Nature of control | : |
|
Mrs Susan Elizabeth Morriss | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NQ |
Nature of control | : |
|
1 Touch Repair Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Reigate Place, 43, London Road, Reigate, United Kingdom, RH2 9PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-20 | Other | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-12-03 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-09-15 | Accounts | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.