This company is commonly known as T.b. Smart Repairs Ltd. The company was founded 11 years ago and was given the registration number 08517632. The firm's registered office is in YORK. You can find them at 6 The Close, Minskip, York, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | T.B. SMART REPAIRS LTD |
---|---|---|
Company Number | : | 08517632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 The Close, Minskip, York, England, YO51 9JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Deer Glade Court, Deer Glade Court, Darley, Harrogate, England, HG3 2NE | Director | 07 May 2013 | Active |
Unit 4, Moor Farm Business Units, Moor Lane, Murton, York, England, YO19 5XD | Director | 10 March 2016 | Active |
Mr Thomas Bothamley | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Sfp, 9 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Address | Change registered office address company with date old address new address. | Download |
2024-04-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-29 | Resolution | Resolution. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.