About

Registered Number: 04553688
Date of Incorporation: 04/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 21 Albion Industrial Estate, Endemere Road, Coventry, West Midlands, CV6 5PY

 

Based in Coventry, West Midlands, Perfect Finish Bodyshop Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at this company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNIFF, Nigel 04 October 2002 15 May 2003 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 October 2018
MR01 - N/A 14 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 16 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 03 August 2004
287 - Change in situation or address of Registered Office 04 May 2004
363s - Annual Return 28 October 2003
CERTNM - Change of name certificate 03 September 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
395 - Particulars of a mortgage or charge 07 November 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

Rent deposit deed 13 September 2005 Outstanding

N/A

Rent deposit deed 04 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.