This company is commonly known as Auto Body Repairs Colchester Ltd. The company was founded 6 years ago and was given the registration number 11329101. The firm's registered office is in WATFORD. You can find them at C/o Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | AUTO BODY REPAIRS COLCHESTER LTD |
---|---|---|
Company Number | : | 11329101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2018 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire, United Kingdom, WD18 8PH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Morant Road, Colchester, England, CO1 2HZ | Director | 08 May 2021 | Active |
C/O Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, United Kingdom, WD18 8PH | Director | 02 July 2020 | Active |
C/O Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, United Kingdom, WD18 8PH | Director | 25 April 2018 | Active |
C/O Universal Accountancy Ltd, Unit 2d, 2nd Floor, 477-479 Whippendell Road, Watford, England, WD18 7PU | Director | 25 April 2018 | Active |
Romeo-Ionut Ionescu | ||
Notified on | : | 09 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 32, Morant Road, Colchester, England, CO1 2HZ |
Nature of control | : |
|
Iancus Catalin-Viorel | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | C/O Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, United Kingdom, WD18 8PH |
Nature of control | : |
|
Mr Sergiu Florin Leho | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, United Kingdom, WD18 8PH |
Nature of control | : |
|
Mr Danny Gerrard Taylor | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Universal Accountancy Ltd, Unit 2d, 2nd Floor, Watford, England, WD18 7PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-18 | Gazette | Gazette notice compulsory. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Officers | Second filing of director appointment with name. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.