UKBizDB.co.uk

S.M. AUTO & BODY REPAIRS LTD

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

This company is commonly known as S.m. Auto & Body Repairs Ltd. The company was founded 21 years ago and was given the registration number 04569054. The firm's registered office is in COVENTRY. You can find them at Unit 17 The Arches Industrial, Estate Spon End, Coventry, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:S.M. AUTO & BODY REPAIRS LTD
Company Number:04569054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:22 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 17 The Arches Industrial, Estate Spon End, Coventry, West Midlands, CV1 3JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director23 December 2022Active
48 Links Road, Radford, Coventry, CV6 3DN

Secretary24 November 2004Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary22 October 2002Active
44 Ravensdale Road, Wyken, Coventry, CV2 5GQ

Secretary26 October 2002Active
44 Ravensdale Road, Wyken, Coventry, CV2 5GQ

Director26 October 2002Active
Unit 17 The Arches Industrial, Estate Spon End, Coventry, CV1 3JQ

Director26 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 October 2002Active

People with Significant Control

Mr Hardeep Darshan Nagra
Notified on:22 December 2022
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:199 Wall Hill Road, Allesley, Coventry, United Kingdom, CV5 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Leslie Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Unit 17 The Arches Industrial, Coventry, CV1 3JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Change account reference date company previous extended.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.