UKBizDB.co.uk

THE CARROSSERIE COMPANY (UK) LIMITED

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

This company is commonly known as The Carrosserie Company (uk) Limited. The company was founded 22 years ago and was given the registration number 04339376. The firm's registered office is in HARMIRE ROAD, BARNARD CASTLE. You can find them at Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THE CARROSSERIE COMPANY (UK) LIMITED
Company Number:04339376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham, DL12 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, United Kingdom, DL12 8XT

Director19 March 2021Active
12 Wilson Street, Barnard Castle, DL12 8JU

Secretary03 January 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 December 2001Active
Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, United Kingdom, DL12 8XT

Director19 March 2021Active
12 Wilson Street, Barnard Castle, DL12 8JU

Director03 January 2002Active
12 Kirk View, Barnard Castle, DL12 8HE

Director03 January 2002Active
1 Kensington Terrace, Garden House Lane Cockfield, Bishop Auckland, DL13 5EG

Director03 January 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director13 December 2001Active

People with Significant Control

Mrs Louise Atkinson
Notified on:19 March 2021
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Carrosserie House, Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Francis Atkinson
Notified on:19 March 2021
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Carrosserie House, Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard William Francis
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:12 Wilson Street, Barnard Castle, United Kingdom, DL12 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Layton
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:12 Kirk View, Barnard Castle, United Kingdom, DL12 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-13Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.