DISCOUNT BODY PANELS (MIDLANDS) LIMITED

DISCOUNT BODY PANELS (MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDISCOUNT BODY PANELS (MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01642957
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DISCOUNT BODY PANELS (MIDLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for DISCOUNT BODY PANELS (MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for DISCOUNT BODY PANELS (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA

    Unaudited abridged accounts made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 04, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2022 with updates

    5 pagesCS01

    Notification of Jeanette Elizabeth Marrs as a person with significant control on Nov 09, 2021

    2 pagesPSC01

    Cessation of David Marrs as a person with significant control on Nov 09, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    5 pagesCS01

    Termination of appointment of David Marrs as a director on Dec 25, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 31, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    8 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Who are the officers of DISCOUNT BODY PANELS (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Melvyn Alan
    Old Oak Barn Norton Green Lane
    Knowle
    B93 8PH Solihull
    West Midlands
    Secretary
    Old Oak Barn Norton Green Lane
    Knowle
    B93 8PH Solihull
    West Midlands
    British24539350002
    MARRS, Jeanette Elizabeth
    The Yew Tree Stripes Hill
    1817 Warwick Road Knowle
    B93 0DS Solihull
    West Midlands
    Director
    The Yew Tree Stripes Hill
    1817 Warwick Road Knowle
    B93 0DS Solihull
    West Midlands
    United KingdomBritishSales Person29058270003
    ROGERS, Melvyn Alan
    Old Oak Barn Norton Green Lane
    Knowle
    B93 8PH Solihull
    West Midlands
    Director
    Old Oak Barn Norton Green Lane
    Knowle
    B93 8PH Solihull
    West Midlands
    United KingdomBritishMotor Spares Factor24539350002
    ROGERS, Scott Richard
    Pear Tree Cottage
    Walsal End Lane, Hampton In Arden
    B92 0HX Solihull
    West Midlands
    Director
    Pear Tree Cottage
    Walsal End Lane, Hampton In Arden
    B92 0HX Solihull
    West Midlands
    United KingdomBritishMotor Spares Salesman24539370002
    MARRS, David
    The Yew Tree Stripes Hill
    1817 Warwick Road Knowle
    B93 0DS Solihull
    West Midlands
    Director
    The Yew Tree Stripes Hill
    1817 Warwick Road Knowle
    B93 0DS Solihull
    West Midlands
    United KingdomBritishMotor Spares Factor8633580002

    Who are the persons with significant control of DISCOUNT BODY PANELS (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jeanette Elizabeth Marrs
    7, The Cresent
    Hampton In Arden
    B92 0BN Solihull
    Oakwood
    West Midlands
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    David Marrs
    1817 Warwick Road Knowle
    B93 0DS Solihull
    The Yew Tree Stripes Hill
    West Midlands
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Scott Richard Rogers
    Walsal End Lane
    Hampton In Arden
    B92 0HX Solihull
    Pear Tree Cottage
    West Midlands
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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