This company is commonly known as Premiere Body Repairs Limited. The company was founded 11 years ago and was given the registration number 08237988. The firm's registered office is in WARE. You can find them at 16 New Road, , Ware, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PREMIERE BODY REPAIRS LIMITED |
---|---|---|
Company Number | : | 08237988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2012 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 New Road, Ware, Hertfordshire, SG12 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, New Road, Ware, England, SG12 7BS | Director | 03 October 2012 | Active |
16, New Road, Ware, SG12 7BS | Director | 02 October 2018 | Active |
Mr Christopher John Smith | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | 16, New Road, Ware, SG12 7BS |
Nature of control | : |
|
Mr Benjamin Paul Waine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 16, New Road, Ware, SG12 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Officers | Change person director company with change date. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Address | Change registered office address company with date old address. | Download |
2013-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.