C & M BODY SHOP LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 04184826
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address CASHS BUSINESS CENTRE 1ST FLOOR, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of C & M BODY SHOP LIMITED are www.cmbodyshop.co.uk, and www.c-m-body-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. C M Body Shop Limited is a Private Limited Company. The company registration number is 04184826. C M Body Shop Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of C M Body Shop Limited is Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands Cv1 4pb. The company`s financial liabilities are £74.9k. It is £-5.55k against last year. The cash in hand is £5.95k. It is £5.95k against last year. And the total assets are £55.2k, which is £15.92k against last year. RAE, Kevin is a Secretary of the company. RAE, Kevin is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SINGH, Nirankari has been resigned. The company operates in "Maintenance and repair of motor vehicles".


c & m body shop Key Finiance

LIABILITIES £74.9k
-7%
CASH £5.95k
TOTAL ASSETS £55.2k
+40%
All Financial Figures

Current Directors

Secretary
RAE, Kevin
Appointed Date: 22 March 2001

Director
RAE, Kevin
Appointed Date: 22 March 2001
66 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 22 March 2001
Appointed Date: 22 March 2001
74 years old

Director
SINGH, Nirankari
Resigned: 01 June 2015
Appointed Date: 22 March 2001
67 years old

Persons With Significant Control

Mr Kevin Charles Rae
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & M BODY SHOP LIMITED Events

18 May 2017
Confirmation statement made on 22 March 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
17 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

13 Aug 2015
Termination of appointment of Nirankari Singh as a director on 1 June 2015
29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 33 more events
29 Mar 2001
Registered office changed on 29/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
29 Mar 2001
Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100
29 Mar 2001
New director appointed
29 Mar 2001
New secretary appointed;new director appointed
22 Mar 2001
Incorporation

C & M BODY SHOP LIMITED Charges

21 July 2014
Charge code 0418 4826 0002
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 August 2001
Debenture
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…