About

Registered Number: 07353033
Date of Incorporation: 23/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 56 Oldbury Road, West Bromwich, West Midlands, B70 9DZ

 

Car Crash Repair Centre Ltd was registered on 23 August 2010 with its registered office in West Bromwich, West Midlands, it has a status of "Active". There are 4 directors listed as Bedi, Avtar, Hayer, Jarnail Singh, Bedi, Avtar Singh, Hayer, Jarnail Singh for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDI, Avtar Singh 23 August 2010 01 July 2011 1
HAYER, Jarnail Singh 01 July 2011 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BEDI, Avtar 23 August 2010 01 July 2011 1
HAYER, Jarnail Singh 01 July 2011 01 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 25 August 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 September 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 25 July 2017
AA - Annual Accounts 31 May 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
CS01 - N/A 26 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 21 November 2013
DISS40 - Notice of striking-off action discontinued 16 November 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 12 November 2012
DISS40 - Notice of striking-off action discontinued 27 October 2012
AA - Annual Accounts 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
TM01 - Termination of appointment of director 13 March 2012
DISS40 - Notice of striking-off action discontinued 22 February 2012
AR01 - Annual Return 21 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 09 August 2011
AD01 - Change of registered office address 08 August 2011
AP03 - Appointment of secretary 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
NEWINC - New incorporation documents 23 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.