UKBizDB.co.uk

DISCOUNT BODY PANELS (MIDLANDS) LIMITED

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

This company is commonly known as Discount Body Panels (midlands) Limited. The company was founded 41 years ago and was given the registration number 01642957. The firm's registered office is in BIRMINGHAM. You can find them at 431 Warwick Road, Greet, Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:DISCOUNT BODY PANELS (MIDLANDS) LIMITED
Company Number:01642957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1982
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:431 Warwick Road, Greet, Birmingham, B11 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Oak Barn Norton Green Lane, Knowle, Solihull, B93 8PH

Secretary-Active
The Yew Tree Stripes Hill, 1817 Warwick Road Knowle, Solihull, B93 0DS

Director-Active
Old Oak Barn Norton Green Lane, Knowle, Solihull, B93 8PH

Director-Active
Pear Tree Cottage, Walsal End Lane, Hampton In Arden, Solihull, B92 0HX

Director-Active
The Yew Tree Stripes Hill, 1817 Warwick Road Knowle, Solihull, B93 0DS

Director-Active

People with Significant Control

Jeanette Elizabeth Marrs
Notified on:09 November 2021
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Oakwood, 7, The Cresent, Solihull, United Kingdom, B92 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Marrs
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:The Yew Tree Stripes Hill, 1817 Warwick Road Knowle, Solihull, United Kingdom, B93 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Richard Rogers
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Pear Tree Cottage, Walsal End Lane, Solihull, United Kingdom, B92 0HX
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 (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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.