UKBizDB.co.uk

READ MOTOR BODY COMMERCIALS LTD

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

This company is commonly known as Read Motor Body Commercials Ltd. The company was founded 21 years ago and was given the registration number 04502815. The firm's registered office is in ACCRINGTON. You can find them at Unit 3a West End Business Park, Blackburn Road Oswaldtwistle, Accrington, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:READ MOTOR BODY COMMERCIALS LTD
Company Number:04502815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3a West End Business Park, Blackburn Road Oswaldtwistle, Accrington, Lancashire, BB5 4WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, West End Business Park, Black Burn Road Oswaldtwistie, Accrington, BB5 4WE

Secretary01 September 2016Active
Unit 3a West End Business Park, Blackburn Road Oswaldtwistle, Accrington, BB5 4WE

Director11 August 2005Active
Calderdale, Simonstone Lane, Simonstone, Burnley, BB12 7NX

Secretary02 August 2002Active
16 Devonport Close, Walton Le Dale, Preston, PR5 4LN

Secretary13 December 2004Active
11, Ridgeway Avenue, Blackburn, BB2 3WE

Secretary07 May 2013Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary02 August 2002Active
Caldervale Simonstone Lane, Simonstone, Burnley, BB12 7NX

Director02 August 2002Active
8 Sandy Lane, Lower Darwen, Blackburn, BB3 0PU

Director31 March 2003Active
16 Devonport Close, Preston, PR5 4LW

Director31 March 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director02 August 2002Active

People with Significant Control

Mr Craig Anthony Orrell
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Unit 3a West End Business Park, Accrington, BB5 4WE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Appoint person secretary company with name date.

Download
2016-11-09Officers

Termination secretary company with name termination date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-09-02Miscellaneous

Legacy.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.