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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, United Kingdom, DL12 8XT | Director | 19 March 2021 | Active |
12 Wilson Street, Barnard Castle, DL12 8JU | Secretary | 03 January 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 13 December 2001 | Active |
Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, United Kingdom, DL12 8XT | Director | 19 March 2021 | Active |
12 Wilson Street, Barnard Castle, DL12 8JU | Director | 03 January 2002 | Active |
12 Kirk View, Barnard Castle, DL12 8HE | Director | 03 January 2002 | Active |
1 Kensington Terrace, Garden House Lane Cockfield, Bishop Auckland, DL13 5EG | Director | 03 January 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 13 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.