Warning: file_put_contents(c/32f571a86e1a1ef8648e0b72298234c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1c0aeec24dc7036d452e435162082501.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prh Car Body Repairs Ltd, GL5 1BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRH CAR BODY REPAIRS LTD

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

This company is commonly known as Prh Car Body Repairs Ltd. The company was founded 17 years ago and was given the registration number 06140898. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 20 Lansdown, Stroud, Gloucestershire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PRH CAR BODY REPAIRS LTD
Company Number:06140898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:20 Lansdown, Stroud, Gloucestershire, GL5 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT

Director17 October 2018Active
11 Adelaide Gardens, Little Australia, Stonehouse, GL10 2PZ

Director06 March 2007Active
16 Coldwell Lane, Kings Stanley, Stonehouse, GL10 3PS

Secretary06 March 2007Active

People with Significant Control

Mr Daniel Paul Harris
Notified on:01 July 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Harris
Notified on:15 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:11, Adelaide Gardens, Stonehouse, England, GL10 2PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Stacey Jayne Harris
Notified on:15 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:11, Adelaide Gardens, Stonehouse, England, GL10 2PZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.