UKBizDB.co.uk

AUTO BODY REPAIRS COLCHESTER LTD

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
32, Morant Road, Colchester, England, CO1 2HZ

Director08 May 2021Active
C/O Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, United Kingdom, WD18 8PH

Director02 July 2020Active
C/O Universal Accountancy Ltd, Park House, 15-19 Greenhill Crescent, Watford, United Kingdom, WD18 8PH

Director25 April 2018Active
C/O Universal Accountancy Ltd, Unit 2d, 2nd Floor, 477-479 Whippendell Road, Watford, England, WD18 7PU

Director25 April 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts amended with accounts type micro entity.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Officers

Second filing of director appointment with name.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.