This company is commonly known as Russells Auto Body Centre Limited. The company was founded 23 years ago and was given the registration number 04063668. The firm's registered office is in SALISBURY. You can find them at Units 16-18 The Boscombe Centre, Mills Way Amesbury, Salisbury, Wiltshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | RUSSELLS AUTO BODY CENTRE LIMITED |
---|---|---|
Company Number | : | 04063668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 16-18 The Boscombe Centre, Mills Way Amesbury, Salisbury, Wiltshire, SP4 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10b, Hopkinson Way, West Portway, Andover, England, SP10 3LF | Secretary | 26 June 2013 | Active |
10b, Hopkinson Way, West Portway Industrial Estate, Andover, England, SP10 3LF | Director | 26 June 2013 | Active |
10b, Hopkinson Way, West Portway Industrial Estate, Andover, England, SP10 3LF | Director | 26 June 2013 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 01 September 2000 | Active |
The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, United Kingdom, SP11 7BP | Secretary | 01 September 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 01 September 2000 | Active |
78 Weyhill Road, Andover, SP10 3NP | Director | 01 September 2000 | Active |
The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, United Kingdom, SP11 7BP | Director | 01 September 2000 | Active |
The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, United Kingdom, SP11 7BP | Director | 30 September 2004 | Active |
78 Weyhill Road, Andover, SP10 2NP | Director | 30 September 2004 | Active |
Mr Alastair John Nicoll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | Units 16-18, The Boscombe Centre, Salisbury, SP4 7SD |
Nature of control | : |
|
Mrs Julie Ann Corneloues | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Units 16-18, The Boscombe Centre, Salisbury, SP4 7SD |
Nature of control | : |
|
Mr Mark Richard Corneloues | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Units 16-18, The Boscombe Centre, Salisbury, SP4 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-19 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.