This company is commonly known as Car & Commercial Repairs Limited. The company was founded 20 years ago and was given the registration number 04801909. The firm's registered office is in NOTTINGHAM BUSINESS PARK. You can find them at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CAR & COMMERCIAL REPAIRS LIMITED |
---|---|---|
Company Number | : | 04801909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7b, Blenheim Park Road, Nottingham, England, NG6 8YP | Director | 05 September 2023 | Active |
Unit 7b, Blenheim Park Road, Nottingham, England, NG6 8YP | Director | 05 September 2023 | Active |
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY | Secretary | 17 June 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 June 2003 | Active |
33 Brendon Road, Wollaton, Nottingham, NG8 1HW | Director | 17 May 2004 | Active |
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY | Director | 17 June 2003 | Active |
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY | Director | 18 November 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 June 2003 | Active |
Miss Rahilah Batul Shah | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Blenheim Park Road, Nottingham, England, NG6 8YP |
Nature of control | : |
|
Mr Andrew Bishram Samuels | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Blenheim Park Road, Nottingham, England, NG6 8YP |
Nature of control | : |
|
Mr Peter John Sherriff | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY |
Nature of control | : |
|
Mrs Shirley Sherriff | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-01 | Officers | Termination secretary company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.