Cb Autos Bodyshop Limited

General information

Name:

Cb Autos Bodyshop Ltd

Office Address:

C/o Clark Business Recovery Limited 26 York Place LS1 2EY Leeds

Number: 06425019

Incorporation date: 2007-11-13

Dissolution date: 2020-01-14

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/o Clark Business Recovery Limited 26, Leeds LS1 2EY Cb Autos Bodyshop Limited was a Private Limited Company with 06425019 registration number. The firm appeared on 2007-11-13. Cb Autos Bodyshop Limited had existed in this business for thirteen years. Started as Recycle Paint, this business used the name up till 2009-02-10, when it got changed to Cb Autos Bodyshop Limited.

Marc B. was the following enterprise's director, assigned to lead the company in 2017 in December.

Marc B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cb Autos Bodyshop Limited 2009-02-10
  • Recycle Paint Limited 2007-11-13

Financial data based on annual reports

Company staff

Marc B.

Role: Director

Appointed: 01 December 2017

Latest update: 14 May 2023

Jayne O.

Role: Secretary

Appointed: 13 November 2007

Latest update: 14 May 2023

People with significant control

Marc B.
Notified on 1 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jerome O.
Notified on 6 April 2016
Ceased on 3 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 27 November 2018
Confirmation statement last made up date 13 November 2017
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 1 May 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 May 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 3 June 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 12 May 2017
Annual Accounts 22 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2013

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2014

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2015

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2016

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2014 - 2015

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

J S White & Co Limited

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode