Carcom Bodyworks Ltd

General information

Name:

Carcom Bodyworks Limited

Office Address:

7 Hungate NR34 9TT Beccles

Number: 07732157

Incorporation date: 2011-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carcom Bodyworks Ltd can be contacted at Beccles at 7 Hungate. You can find this business by referencing its post code - NR34 9TT. The enterprise has been in business on the British market for 13 years. This enterprise is registered under the number 07732157 and its last known status is active. This company's SIC and NACE codes are 45200, that means Maintenance and repair of motor vehicles. Carcom Bodyworks Limited filed its account information for the financial period up to 2022-08-31. The business latest confirmation statement was submitted on 2023-08-05.

For 13 years, the following firm has only been guided by 1 managing director: Paul M. who has been in charge of it since 8th August 2011. To find professional help with legal documentation, this particular firm has been utilizing the skills of Leslie N. as a secretary since the appointment on 10th April 2013.

Paul M. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Leslie N.

Role: Secretary

Appointed: 10 April 2013

Latest update: 20 April 2024

Paul M.

Role: Secretary

Appointed: 08 August 2011

Latest update: 20 April 2024

Paul M.

Role: Director

Appointed: 08 August 2011

Latest update: 20 April 2024

People with significant control

Paul M.
Notified on 8 August 2016
Nature of control:
over 3/4 of shares
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 May 2013
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Saturday 5th August 2023 (CS01)
filed on: 7th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Newman & Co 4b Church Street

Post code:

IP22 4DD

City / Town:

Diss

HQ address,
2013

Address:

Newman & Co 4b Church Street

Post code:

IP22 4DD

City / Town:

Diss

HQ address,
2014

Address:

7 Hungate

Post code:

NR349TT

City / Town:

Beccles

HQ address,
2015

Address:

7 Hungate

Post code:

NR349TT

City / Town:

Beccles

HQ address,
2016

Address:

7 Hungate

Post code:

NR349TT

City / Town:

Beccles

Accountant/Auditor,
2012

Name:

Waveney Accountants Ltd

Address:

4b Church Street

Post code:

IP22 4DD

City / Town:

Diss

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies