UKBizDB.co.uk

REPAIR & RESTORE BODY SHOP (GOOLE) LIMITED

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

This company is commonly known as Repair & Restore Body Shop (goole) Limited. The company was founded 9 years ago and was given the registration number 09164547. The firm's registered office is in GOOLE. You can find them at Repair & Restore Body Shop (goole) Ltd, Larsen Road, Goole, East Yorkshire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:REPAIR & RESTORE BODY SHOP (GOOLE) LIMITED
Company Number:09164547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Repair & Restore Body Shop (goole) Ltd, Larsen Road, Goole, East Yorkshire, England, DN14 6XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Roseacres, Hook, Goole, England, DN14 5PP

Director06 August 2014Active
12b, Bridgegate, Howden, Goole, England, DN14 7AB

Director06 August 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director06 August 2014Active

People with Significant Control

Mr Carl Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Repair & Restore Body Shop (Goole) Ltd, Larsen Road, Goole, England, DN14 6XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christopher Etherington
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Repair & Restore Body Shop (Goole) Ltd, Larsen Road, Goole, England, DN14 6XF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Address

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

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-17Mortgage

Mortgage satisfy charge full.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.