UKBizDB.co.uk

AUTO BODY LANGUAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auto Body Language Limited. The company was founded 29 years ago and was given the registration number 02943042. 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.

Company Information

Name:AUTO BODY LANGUAGE LIMITED
Company Number:02943042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW

Director15 November 2023Active
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW

Director18 January 2023Active
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW

Director15 December 2017Active
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW

Director01 March 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 June 1994Active
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL

Secretary27 June 1994Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director27 June 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director27 June 1994Active
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW

Director16 February 2022Active
42-44, Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NL

Director27 June 1994Active
35 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NQ

Director01 March 2017Active
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL

Director17 February 2017Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Abl Accident Repair Group 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.