Warning: file_put_contents(c/79b7b50229476ad581b99657404be527.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Car Body (banbury) Limited, OX16 4UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAR BODY (BANBURY) LIMITED

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

This company is commonly known as Car Body (banbury) Limited. The company was founded 37 years ago and was given the registration number 02103952. The firm's registered office is in BANBURY. You can find them at Thorpe Lane, Overthorpe Industrial Estate, Banbury, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CAR BODY (BANBURY) LIMITED
Company Number:02103952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Thorpe Lane, Overthorpe Industrial Estate, Banbury, Oxfordshire, OX16 4UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe Lane, Overthorpe Industrial Estate, Banbury, OX16 4UT

Secretary01 May 2006Active
Thorpe Lane, Overthorpe Industrial Estate, Banbury, OX16 4UT

Director-Active
15 High Street, Brackley, England, NN13 7DH

Director01 May 2019Active
Thorpe Lane, Overthorpe Industrial Estate, Banbury, OX16 4UT

Director-Active
12 Pipers Croft, Banbury, OX16 9RB

Secretary-Active
Thorpe Lane, Overthorpe Industrial Estate, Banbury, OX16 4UT

Director-Active
Thorpe Lane, Overthorpe Industrial Estate, Banbury, OX16 4UT

Director01 May 1997Active

People with Significant Control

Mr Philip William Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Mr Ian Michael Durham
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Right to appoint and remove directors
Car Body (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.