UKBizDB.co.uk

RUSSELLS AUTO BODY CENTRE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10b, Hopkinson Way, West Portway, Andover, England, SP10 3LF

Secretary26 June 2013Active
10b, Hopkinson Way, West Portway Industrial Estate, Andover, England, SP10 3LF

Director26 June 2013Active
10b, Hopkinson Way, West Portway Industrial Estate, Andover, England, SP10 3LF

Director26 June 2013Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary01 September 2000Active
The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, United Kingdom, SP11 7BP

Secretary01 September 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director01 September 2000Active
78 Weyhill Road, Andover, SP10 3NP

Director01 September 2000Active
The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, United Kingdom, SP11 7BP

Director01 September 2000Active
The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, United Kingdom, SP11 7BP

Director30 September 2004Active
78 Weyhill Road, Andover, SP10 2NP

Director30 September 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2013-09-19Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.