This company is commonly known as Botley Motor Body Repair Limited. The company was founded 18 years ago and was given the registration number 05772176. The firm's registered office is in SOUTHAMPTON. You can find them at Partnership House, 84 Lodge Road, Southampton, Hants. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BOTLEY MOTOR BODY REPAIR LIMITED |
---|---|---|
Company Number | : | 05772176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Partnership House, 84 Lodge Road, Southampton, Hants, SO14 6RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Station Industrial Park, Duncan Road, Park Gate, Southampton, England, SO31 1BX | Director | 01 November 2019 | Active |
Unit 3 Station Industrial Park, Duncan Road, Park Gate, Southampton, England, SO31 1BX | Director | 01 November 2019 | Active |
Barge Jason Salterns Boat Yard, Salterns Lane, Southampton, SO31 8DH | Secretary | 08 May 2006 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 06 April 2006 | Active |
Barge Jason Salterns Boatyard, Salterns Lane Bursledon, Southampton, SO31 8DH | Director | 08 May 2006 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 06 April 2006 | Active |
Mr Paul Charles Hatton | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Station Industrial Park, Duncan Road, Southampton, England, SO31 1BX |
Nature of control | : |
|
Mrs Elizabeth Joanne Woodford | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Station Industrial Park, Duncan Road, Southampton, England, SO31 1BX |
Nature of control | : |
|
Mr John Earnest Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barge Jason Salterns Boat Yard, Salterns Lane, Southampton, England, SO31 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Capital | Capital allotment shares. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.