UKBizDB.co.uk

CAR & COMMERCIAL REPAIRS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7b, Blenheim Park Road, Nottingham, England, NG6 8YP

Director05 September 2023Active
Unit 7b, Blenheim Park Road, Nottingham, England, NG6 8YP

Director05 September 2023Active
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Secretary17 June 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 June 2003Active
33 Brendon Road, Wollaton, Nottingham, NG8 1HW

Director17 May 2004Active
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Director17 June 2003Active
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Director18 November 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-22Address

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

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.