ALADDIN BODY REPAIRS LIMITED

Register to unlock more data on OkredoRegister

ALADDIN BODY REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03808311

Incorporation date

16/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1999)
dot icon18/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/07/2024
Change of details for Mrs Vittoria Anna Michelina Robinson as a person with significant control on 2016-04-06
dot icon15/07/2024
Change of details for Mr Mark Julian Robinson as a person with significant control on 2016-04-06
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon15/03/2024
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-15
dot icon14/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon05/03/2012
Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE on 2012-03-05
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon28/07/2010
Director's details changed for Vittoria Anna Michelina Robinson on 2010-01-01
dot icon28/07/2010
Director's details changed for Mark Julian Robinson on 2010-01-01
dot icon28/07/2010
Secretary's details changed for Vittoria Anna Michelina Robinson on 2010-01-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/07/2009
Return made up to 16/07/09; full list of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from 26 lower kings road berkhamsted hertfordshire HP4 2AB
dot icon06/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/11/2008
Director's change of particulars / mark robinson / 15/11/2008
dot icon27/11/2008
Director and secretary's change of particulars / vittoria robinson / 15/11/2008
dot icon13/08/2008
Return made up to 16/07/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/08/2007
Return made up to 16/07/07; no change of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/08/2006
Return made up to 16/07/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/07/2005
Return made up to 16/07/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon09/08/2004
Return made up to 16/07/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon04/08/2003
Return made up to 16/07/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon24/07/2002
Return made up to 16/07/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/07/2001
Return made up to 16/07/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-08-31
dot icon20/07/2000
Return made up to 16/07/00; full list of members
dot icon02/03/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon02/03/2000
Secretary's particulars changed;director's particulars changed
dot icon02/03/2000
Director's particulars changed
dot icon06/09/1999
Ad 19/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon27/08/1999
Certificate of change of name
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New secretary appointed;new director appointed
dot icon26/08/1999
Registered office changed on 26/08/99 from: the britannia suite st james's buildings,79 oxford street manchester, lancashire M1 6FR
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon16/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
397.66K
-
0.00
392.77K
-
2022
6
360.68K
-
0.00
190.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Julian Robinson
Director
19/08/1999 - Present
1
Mrs Vittoria Anna Michelina Robinson
Director
19/08/1999 - Present
-
Britannia Company Formations Limited
Nominee Secretary
15/07/1999 - 18/08/1999
3196
Deansgate Company Formations Limited
Nominee Director
15/07/1999 - 18/08/1999
3197
Robinson, Vittoria Anna Michelina
Secretary
19/08/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALADDIN BODY REPAIRS LIMITED

ALADDIN BODY REPAIRS LIMITED is an(a) Active company incorporated on 16/07/1999 with the registered office located at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALADDIN BODY REPAIRS LIMITED?

toggle

ALADDIN BODY REPAIRS LIMITED is currently Active. It was registered on 16/07/1999 .

Where is ALADDIN BODY REPAIRS LIMITED located?

toggle

ALADDIN BODY REPAIRS LIMITED is registered at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does ALADDIN BODY REPAIRS LIMITED do?

toggle

ALADDIN BODY REPAIRS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ALADDIN BODY REPAIRS LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-08-31.