UKBizDB.co.uk

REGIONAL REPAIR CENTRE LTD

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

This company is commonly known as Regional Repair Centre Ltd. The company was founded 16 years ago and was given the registration number 06557952. The firm's registered office is in WALSALL. You can find them at C/o Azets First Floor, International House, 20 Hatherton Street, Walsall, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:REGIONAL REPAIR CENTRE LTD
Company Number:06557952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Azets First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Bell Lane, Kitts Green, Birmingham, United Kingdom, B33 0HX

Secretary22 April 2008Active
105 Bell Lane, Kitts Green, Birmingham, United Kingdom, B33 0HX

Director22 April 2008Active
105 Bell Lane, Kitts Green, Birmingham, United Kingdom, B33 0HX

Director22 April 2008Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Secretary08 April 2008Active
The Highlands, Shawbury Lane, Coleshill, Birmingham, B46 2LA

Director22 April 2008Active
1, Morgan Close, Arley, Coventry, CV7 8PR

Director22 April 2008Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director08 April 2008Active

People with Significant Control

Mr Steven Arthur Farnsworth
Notified on:30 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:105, Bell Lane, Birmingham, England, B33 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Frances Farnsworth
Notified on:30 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:105 Bell Lane, Kitts Green, Birmingham, United Kingdom, B33 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person secretary company with change date.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Accounts

Change account reference date company previous shortened.

Download
2023-04-19Address

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

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Address

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

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Address

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

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.