UKBizDB.co.uk

CAPITAL AUTOBODY LIMITED

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

This company is commonly known as Capital Autobody Limited. The company was founded 25 years ago and was given the registration number 03722321. The firm's registered office is in WEMBLEY. You can find them at 18 The Broadway, Eastlane, Wembley, Middlesex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CAPITAL AUTOBODY LIMITED
Company Number:03722321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:18 The Broadway, Eastlane, Wembley, Middlesex, HA9 8JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Cardinal Road, Chafford Hundred, Grays, United Kingdom, RM16 6DW

Director15 July 2011Active
18, The Broadway, Eastlane, Wembley, HA9 8JU

Director15 July 2011Active
2, Green Verges, Stanmore, United Kingdom, HA7 2SN

Secretary22 July 2011Active
25, Hanyards Lane, Cuffley, Potters Bar, United Kingdom, EN6 4AT

Secretary01 March 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary01 March 1999Active
2, Green Verges, Stanmore, United Kingdom, HA7 2SN

Director15 July 2011Active
33, Moorhurst Avenue, Goffs Oak, Waltham Cross, United Kingdom, EN7 5LD

Director01 March 1999Active
25, Hanyards Lane, Cuffley, Potters Bar, United Kingdom, EN6 4AT

Director01 March 1999Active

People with Significant Control

Kantilal Valji Patel
Notified on:01 March 2017
Status:Active
Date of birth:November 1968
Nationality:British
Address:18, The Broadway, Wembley, HA9 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hitesh Hirji Gami
Notified on:01 March 2017
Status:Active
Date of birth:August 1973
Nationality:British
Address:18, The Broadway, Wembley, HA9 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Nunn
Notified on:01 March 2017
Status:Active
Date of birth:April 1969
Nationality:British
Address:18, The Broadway, Wembley, HA9 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Second filing of director appointment with name.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.