DISCOUNT BODY PANELS (MIDLANDS) LIMITED
Overview
Company Name | DISCOUNT BODY PANELS (MIDLANDS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01642957 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DISCOUNT BODY PANELS (MIDLANDS) LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DISCOUNT BODY PANELS (MIDLANDS) LIMITED located?
Registered Office Address | 431 Warwick Road Greet B11 2JR Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DISCOUNT BODY PANELS (MIDLANDS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DISCOUNT BODY PANELS (MIDLANDS) LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for DISCOUNT BODY PANELS (MIDLANDS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2023 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Notification of Jeanette Elizabeth Marrs as a person with significant control on Nov 09, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of David Marrs as a person with significant control on Nov 09, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Marrs as a director on Dec 25, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of DISCOUNT BODY PANELS (MIDLANDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Melvyn Alan | Secretary | Old Oak Barn Norton Green Lane Knowle B93 8PH Solihull West Midlands | British | 24539350002 | ||||||
MARRS, Jeanette Elizabeth | Director | The Yew Tree Stripes Hill 1817 Warwick Road Knowle B93 0DS Solihull West Midlands | United Kingdom | British | Sales Person | 29058270003 | ||||
ROGERS, Melvyn Alan | Director | Old Oak Barn Norton Green Lane Knowle B93 8PH Solihull West Midlands | United Kingdom | British | Motor Spares Factor | 24539350002 | ||||
ROGERS, Scott Richard | Director | Pear Tree Cottage Walsal End Lane, Hampton In Arden B92 0HX Solihull West Midlands | United Kingdom | British | Motor Spares Salesman | 24539370002 | ||||
MARRS, David | Director | The Yew Tree Stripes Hill 1817 Warwick Road Knowle B93 0DS Solihull West Midlands | United Kingdom | British | Motor Spares Factor | 8633580002 |
Who are the persons with significant control of DISCOUNT BODY PANELS (MIDLANDS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Jeanette Elizabeth Marrs | Nov 09, 2021 | 7, The Cresent Hampton In Arden B92 0BN Solihull Oakwood West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
David Marrs | Apr 06, 2016 | 1817 Warwick Road Knowle B93 0DS Solihull The Yew Tree Stripes Hill West Midlands United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Scott Richard Rogers | Apr 06, 2016 | Walsal End Lane Hampton In Arden B92 0HX Solihull Pear Tree Cottage West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0