UKBizDB.co.uk

CAR & COMMERCIAL REPAIR CENTRE (UK) LIMITED

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

This company is commonly known as Car & Commercial Repair Centre (uk) Limited. The company was founded 11 years ago and was given the registration number 08382911. The firm's registered office is in LIVERPOOL. You can find them at 50-52 Bridge Road, Litherland, Liverpool, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CAR & COMMERCIAL REPAIR CENTRE (UK) LIMITED
Company Number:08382911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:50-52 Bridge Road, Litherland, Liverpool, England, L21 6PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-52 Bridge Road, Litherland, Liverpool, United Kingdom, L21 6PH

Director02 February 2022Active
99, Stanley Road, Bootle, England, L20 7DA

Director17 November 2016Active
99, Stanley Road, Bootle, Liverpool, United Kingdom, L20 7DA

Director31 January 2013Active
99, Stanley Road, Bootle, England, L20 7DA

Director03 December 2015Active
99, Stanley Road, Bootle, Liverpool, United Kingdom, L20 7DA

Director31 January 2013Active

People with Significant Control

Mr Asif Ahmed Maljee
Notified on:03 March 2022
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:50-52, Bridge Road, Liverpool, England, L21 6PH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul Daniel West
Notified on:03 March 2022
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:50-52, Bridge Road, Liverpool, England, L21 6PH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Beverley Joanne West
Notified on:29 June 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Sabnam Begum
Notified on:29 June 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:50-52, Bridge Road, Liverpool, England, L21 6PH
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
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.