UKBizDB.co.uk

CENTRAL AUTOPOINT BODY& REPAIR & LPG CENTRE LIMITED

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

This company is commonly known as Central Autopoint Body& Repair & Lpg Centre Limited. The company was founded 9 years ago and was given the registration number 09541012. The firm's registered office is in NORTH CHINGFORD. You can find them at Suite 9 Atlantic Business Centre, 1 The Green, North Chingford, London. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:CENTRAL AUTOPOINT BODY& REPAIR & LPG CENTRE LIMITED
Company Number:09541012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Suite 9 Atlantic Business Centre, 1 The Green, North Chingford, London, England, E4 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Maylan Road, Earlstrees Industrial Estate, Corby, England, NN17 4DR

Director08 October 2020Active
Suite 9, Atlantic Business Centre, 1 The Green, North Chingford, England, E4 7ES

Director14 April 2015Active
Suite 9, Atlantic Business Centre, 1 The Green, North Chingford, England, E4 7ES

Director04 October 2017Active
34, Maylan Road, Earlstrees Industrial Estate, Corby, England, NN17 4DR

Director08 October 2020Active

People with Significant Control

Mr John Alexander Mcconnell
Notified on:08 October 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:34, Maylan Road, Corby, England, NN17 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex Mcconnell
Notified on:01 May 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Suite 9, Atlantic Business Centre, North Chingford, England, E4 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jak Leese
Notified on:06 April 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Suite 9, Atlantic Business Centre, North Chingford, England, E4 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Address

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

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Address

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

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Address

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

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.