About

Registered Number: 06623312
Date of Incorporation: 18/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Audley House, 35 Marsh Parade, Newcastle, Staffs, ST5 1BT

 

Turning Heads Car Body Repairs Ltd was founded on 18 June 2008 with its registered office in Newcastle, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Adams, Lee, Adams, Paul, Barthorpe, Sean, Barthorpe, Tracy, Shk Secretary Limited, Shk Director Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Lee 01 August 2013 - 1
ADAMS, Paul 01 August 2013 - 1
BARTHORPE, Sean 29 July 2008 - 1
BARTHORPE, Tracy 29 July 2008 - 1
SHK DIRECTOR LIMITED 18 June 2008 29 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SHK SECRETARY LIMITED 18 June 2008 29 July 2008 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 28 April 2014
DISS40 - Notice of striking-off action discontinued 30 October 2013
AR01 - Annual Return 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 25 April 2012
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 April 2011
SH01 - Return of Allotment of shares 01 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 18 March 2010
AA01 - Change of accounting reference date 18 March 2010
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
CERTNM - Change of name certificate 06 August 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.