This company is commonly known as Bodyshop Repair Network Limited. The company was founded 15 years ago and was given the registration number 06742566. The firm's registered office is in BIGGIN HILL. You can find them at Unit 9 Airport Trading Estate, Wireless Road, Biggin Hill, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BODYSHOP REPAIR NETWORK LIMITED |
---|---|---|
Company Number | : | 06742566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2008 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Airport Trading Estate, Wireless Road, Biggin Hill, Kent, TN16 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St. Helens Road, Swansea, SA1 4AW | Director | 06 November 2008 | Active |
9 Airport Trading Estate, Main Road, Biggin Hill, Westerham, England, TN16 3BW | Director | 03 March 2020 | Active |
Unit 9, Airport Trading Estate, Wireless Road, Biggin Hill, England, TN16 3BW | Director | 06 November 2008 | Active |
Mr Alan Strudwick | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | 10, St. Helens Road, Swansea, SA1 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2022-09-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Gazette | Gazette filings brought up to date. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.