About

Registered Number: 04339376
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham, DL12 8XT

 

Having been setup in 2001, The Carrosserie Company (UK) Ltd have registered office in Harmire Road, Barnard Castle in County Durham. The business has 3 directors listed as Francis, Richard William, Layton, Stephen, Smith, Stephen David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Richard William 03 January 2002 - 1
LAYTON, Stephen 03 January 2002 - 1
SMITH, Stephen David 03 January 2002 22 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 08 January 2015
MR04 - N/A 13 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 22 August 2006
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 09 October 2003
RESOLUTIONS - N/A 02 January 2003
363s - Annual Return 02 January 2003
287 - Change in situation or address of Registered Office 12 July 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.