EXCEL BODY REPAIRS LIMITED
MILTON KEYNES MIRROR IMAGE PAINTWORK LIMITED BUILDPANEL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 04408062
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address ARTEMIS HOUSE 4A BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EXCEL BODY REPAIRS LIMITED are www.excelbodyrepairs.co.uk, and www.excel-body-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Excel Body Repairs Limited is a Private Limited Company. The company registration number is 04408062. Excel Body Repairs Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Excel Body Repairs Limited is Artemis House 4a Bramley Road Mount Farm Milton Keynes England Mk1 1pt. . REID & CO PROFESSIONAL SERVICES LIMITED is a Secretary of the company. HOLLIS, Robert Anthony is a Director of the company. Secretary FLETCHER, Kevin Paul William has been resigned. Secretary RYDEN, Ian Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNE, David William has been resigned. Director HOLLIS, Robert Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Appointed Date: 22 October 2003

Director
HOLLIS, Robert Anthony
Appointed Date: 23 April 2002
55 years old

Resigned Directors

Secretary
FLETCHER, Kevin Paul William
Resigned: 23 April 2002
Appointed Date: 12 April 2002

Secretary
RYDEN, Ian Michael
Resigned: 22 October 2003
Appointed Date: 23 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 03 April 2002

Director
BROWNE, David William
Resigned: 23 April 2002
Appointed Date: 12 April 2002
61 years old

Director
HOLLIS, Robert Keith
Resigned: 20 April 2004
Appointed Date: 23 April 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 2002
Appointed Date: 03 April 2002

EXCEL BODY REPAIRS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
12 Apr 2002
Registered office changed on 12/04/02 from: 1 mitchell lane, bristol, BS1 6BU
12 Apr 2002
Secretary resigned
12 Apr 2002
New secretary appointed
12 Apr 2002
New director appointed
03 Apr 2002
Incorporation