This company is commonly known as The Paint And Bodyshop Hull Limited. The company was founded 32 years ago and was given the registration number 02688182. The firm's registered office is in HULL. You can find them at Courtney Street, Mount Pleasant, Hull, East Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | THE PAINT AND BODYSHOP HULL LIMITED |
---|---|---|
Company Number | : | 02688182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Courtney Street, Mount Pleasant, Hull, East Yorkshire, HU8 7QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courtney Street, Mount Pleasant, Hull, HU8 7QF | Director | 10 July 2018 | Active |
Courtney Street, Hull, HU8 7QF | Director | 10 July 2018 | Active |
Brian Tindall, Courtney Street, Mount Pleasant, Hull, England, HU8 7QF | Director | 10 July 2018 | Active |
18, Acadia Grove, Hessle, England, HU13 0AL | Secretary | 01 October 2008 | Active |
67 Wilson Street, Anlaby, HU10 7AJ | Secretary | 20 March 1992 | Active |
19 Cave Road, Brough, HU15 1HA | Secretary | 19 February 1992 | Active |
5 Rise Lane, Catwick, Beverley, HU17 5PL | Secretary | 24 December 2007 | Active |
70 Barley Gate, Leven, Beverley, HU17 5NU | Secretary | 08 October 1993 | Active |
14 Ganton Way, Willerby, Kingston Upon Hull, HU10 6NJ | Secretary | 01 September 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 February 1992 | Active |
4 Dominican Walk, Beverley, HU17 0HF | Director | 19 February 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 February 1992 | Active |
1 Stratton Park Tranby Lane, Swanland, North Ferriby, HU14 3NN | Director | 09 December 1992 | Active |
5 Rise Lane, Catwick, Beverley, HU17 5PL | Director | 20 January 2003 | Active |
2, Basil Drive, Beverley, HU17 8WF | Director | 28 January 2003 | Active |
Locheen 6 Nursery Walk, Leven, Beverley, HU17 5NW | Director | 01 September 1996 | Active |
6 Nursery Walk, Leven, Beverley, HU17 5NW | Director | 08 October 1993 | Active |
React Accident Repair Group Limited | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Courtney Street, Mount Pleasant, Hull, England, HU8 7QF |
Nature of control | : |
|
Mr William Brian Tindall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brian Tindall Limited, Courtney Street, Hull, United Kingdom, HU8 7QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Officers | Termination secretary company with name termination date. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.