About

Registered Number: 04006526
Date of Incorporation: 02/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Units 1,2,3 Frasers Yard, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TR,

 

Liam Kenny Motor Body Repairs Ltd was founded on 02 June 2000 and are based in Witney, Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Steven 28 November 2013 - 1
KENNY, Nicholas 09 October 2013 - 1
KENNY, Simon 31 March 2007 - 1
LITCHFIELD, Steven 04 September 2013 28 March 2019 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Julie 02 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 17 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 10 July 2001
395 - Particulars of a mortgage or charge 30 March 2001
225 - Change of Accounting Reference Date 19 February 2001
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

Debenture 22 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.