Harmire Road
Barnard Castle
Co. Durham
DL12 8XT
Director Name | Mr Neil Francis Atkinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrosserie House Harmire Enterprise Park Harmire Road Barnard Castle Co. Durham DL12 8XT |
Director Name | Mr Stephen David Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kensington Terrace Garden House Lane Cockfield Bishop Auckland Durham DL13 5EG |
Director Name | Mr Richard William Francis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2021) |
Role | Coach Builder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wilson Street Barnard Castle County Durham DL12 8JU |
Director Name | Mr Stephen Layton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2021) |
Role | Coach Builder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kirk View Barnard Castle County Durham DL12 8HE |
Secretary Name | Mr Richard William Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2021) |
Role | Coach Builder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wilson Street Barnard Castle County Durham DL12 8JU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | carrosserie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Carrosserie House Harmire Enterprise Park Harmire Road, Barnard Castle County Durham DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Year | 2013 |
---|---|
Net Worth | £19,290 |
Cash | £119 |
Current Liabilities | £104,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
12 May 2006 | Delivered on: 16 May 2006 Satisfied on: 13 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 September 2023 | Termination of appointment of Neil Francis Atkinson as a director on 13 September 2023 (1 page) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
13 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 April 2021 | Cessation of Stephen Layton as a person with significant control on 19 March 2021 (1 page) |
1 April 2021 | Notification of Louise Atkinson as a person with significant control on 19 March 2021 (2 pages) |
1 April 2021 | Notification of Neil Atkinson as a person with significant control on 19 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Stephen Layton as a director on 19 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
1 April 2021 | Appointment of Mr Neil Francis Atkinson as a director on 19 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Richard William Francis as a director on 19 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Richard William Francis as a secretary on 19 March 2021 (1 page) |
1 April 2021 | Cessation of Richard William Francis as a person with significant control on 19 March 2021 (1 page) |
1 April 2021 | Appointment of Mrs Louise Atkinson as a director on 19 March 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
19 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
12 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 September 2014 | Satisfaction of charge 1 in full (5 pages) |
13 September 2014 | Satisfaction of charge 1 in full (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 13 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 13 December 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 December 2009 | Director's details changed for Richard William Francis on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard William Francis on 13 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Stephen Layton on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Layton on 13 December 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 1 and 2 harmire enterprise park harmire road barnard castle county durham DL12 8XT (1 page) |
17 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 1 and 2 harmire enterprise park harmire road barnard castle county durham DL12 8XT (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Return made up to 13/12/04; full list of members (7 pages) |
10 March 2005 | Return made up to 13/12/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members
|
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Return made up to 13/12/02; full list of members
|
12 July 2002 | Registered office changed on 12/07/02 from: 91 galgate barnard castle county durham DL12 8ES (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 91 galgate barnard castle county durham DL12 8ES (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Ad 03/01/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
10 January 2002 | Ad 03/01/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Incorporation (16 pages) |
13 December 2001 | Incorporation (16 pages) |