Leeds
LS1 4DL
Director Name | Mr Ian James Clark |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Warblington Avenue Warblington Havant Hampshire PO9 2SD |
Director Name | Mr Kevin Charles Clark |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haven Crescent Hull Head Stubbington Hampshire PO14 3JX |
Director Name | Paul Jeffrey Marden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerwood 1 Saxon Place, Lower Buckland Road Lymington Hampshire SO41 9EZ |
Director Name | Mr Richard James Thorogood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avellena 5 Legge Lane, Birling West Malling Kent ME18 5JH |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
400 at £1 | Nationwide Crash Repair Centres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,898 |
Cash | £62,786 |
Current Liabilities | £194,896 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|
22 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
---|---|
16 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
22 July 2020 | Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 August 2019 | Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 1 January 2019 (2 pages) |
19 August 2019 | Cessation of Michael Alfred Wilmshurst as a person with significant control on 1 January 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
23 March 2016 | Registration of charge 083347580001, created on 22 March 2016 (82 pages) |
23 March 2016 | Registration of charge 083347580001, created on 22 March 2016 (82 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 April 2015 | Appointment of Mr Michael Alfred Wilmshurst as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Richard James Thorogood as a director on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian James Clark as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kevin Charles Clark as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr David Richard Pugh as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Paul Jeffrey Marden as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian James Clark as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Michael Alfred Wilmshurst as a director on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Richard James Thorogood as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Michael Alfred Wilmshurst as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Kevin Charles Clark as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr David Richard Pugh as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Paul Jeffrey Marden as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr David Richard Pugh as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Paul Jeffrey Marden as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Richard James Thorogood as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian James Clark as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kevin Charles Clark as a director on 1 April 2015 (1 page) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO53 3LL on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO53 3LL on 22 May 2014 (1 page) |
2 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
13 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 December 2012 | Incorporation (47 pages) |
18 December 2012 | Incorporation (47 pages) |