About

Registered Number: 05962646
Date of Incorporation: 10/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 32 Turner Road, Leicester, LE5 0QA

 

Car Bodyshop (Leic) Ltd was registered on 10 October 2006 with its registered office in Leicester, it has a status of "Active". We don't currently know the number of employees at this company. The company has 2 directors listed as Pathan, Firoza, Ghari, Tariq in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHARI, Tariq 10 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PATHAN, Firoza 10 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 August 2017
AAMD - Amended Accounts 26 January 2017
AAMD - Amended Accounts 26 January 2017
AAMD - Amended Accounts 26 January 2017
AAMD - Amended Accounts 26 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 27 January 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
287 - Change in situation or address of Registered Office 04 July 2009
363a - Annual Return 31 December 2008
225 - Change of Accounting Reference Date 06 October 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.