UKBizDB.co.uk

AUTO BODY PROFESSIONALS CLUB LIMITED

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

This company is commonly known as Auto Body Professionals Club Limited. The company was founded 19 years ago and was given the registration number 05178366. The firm's registered office is in LEICESTER. You can find them at First Floor, The Old Chapel, 9 Kempson Road, Leicester, Leics. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUTO BODY PROFESSIONALS CLUB LIMITED
Company Number:05178366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor, The Old Chapel, 9 Kempson Road, Leicester, Leics, LE2 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor,, The Old Chapel, 9 Kempson Road, Leicester, LE2 8AN

Director13 July 2004Active
First Floor,, The Old Chapel, 9 Kempson Road, Leicester, LE2 8AN

Secretary01 May 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary13 July 2004Active
7 Upper Green Way, West Ardsley, Wakefield, WF3 1BD

Secretary13 July 2004Active
First Floor,, The Old Chapel, 9 Kempson Road, Leicester, LE2 8AN

Secretary18 February 2019Active
First Floor,, The Old Chapel, 9 Kempson Road, Leicester, LE2 8AN

Director01 May 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director13 July 2004Active
7 Upper Green Way, West Ardsley, Wakefield, WF3 1BD

Director13 July 2004Active
First Floor,, The Old Chapel, 9 Kempson Road, Leicester, LE2 8AN

Director16 July 2018Active

People with Significant Control

Mr Mark Adrian Bull
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:First Floor,, The Old Chapel, Leicester, LE2 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Anthony Cresswell
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:First Floor,, The Old Chapel, Leicester, LE2 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Resolution

Resolution.

Download
2018-01-08Capital

Capital allotment shares.

Download
2017-10-11Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Capital

Capital cancellation shares.

Download
2017-08-21Capital

Capital return purchase own shares.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.