C & M BODY SHOP LIMITED

Register to unlock more data on OkredoRegister

C & M BODY SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04184826

Incorporation date

22/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands CV1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon15/01/2026
Order of court to wind up
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Termination of appointment of Kevin Rae as a secretary on 2024-12-31
dot icon17/04/2025
Termination of appointment of Anthony John Heard as a director on 2025-04-15
dot icon17/04/2025
Appointment of Simon Hodgson as a director on 2025-04-15
dot icon26/03/2025
Termination of appointment of Kevin Rae as a director on 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon12/06/2024
Appointment of Mr Anthony John Heard as a director on 2024-06-07
dot icon12/06/2024
Cessation of Kevin Charles Rae as a person with significant control on 2024-06-07
dot icon12/06/2024
Notification of Thao One Limited as a person with significant control on 2024-06-07
dot icon09/05/2024
Satisfaction of charge 1 in full
dot icon01/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon13/02/2024
Second filing of Confirmation Statement dated 2023-03-22
dot icon29/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/05/2019
Confirmation statement made on 2019-03-22 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/05/2018
Confirmation statement made on 2018-03-22 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Nirankari Singh as a director on 2015-06-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon31/07/2014
Registration of charge 041848260002, created on 2014-07-21
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2014
Director's details changed for Nirankari Singh Khela on 2014-05-20
dot icon27/03/2014
Annual return made up to 2014-03-22
dot icon10/06/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/11/2012
Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 2012-11-01
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon01/06/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/05/2009
Return made up to 22/03/09; full list of members
dot icon06/08/2008
Return made up to 22/03/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/04/2007
Return made up to 22/03/07; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/04/2006
Return made up to 22/03/06; full list of members
dot icon06/10/2005
Return made up to 22/03/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/07/2004
Return made up to 28/02/04; no change of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/07/2003
Return made up to 22/03/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/06/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon04/09/2001
Particulars of mortgage/charge
dot icon06/04/2001
Secretary resigned
dot icon30/03/2001
Director resigned
dot icon29/03/2001
Registered office changed on 29/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon29/03/2001
Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
102.93K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
12
72.19K
-
0.00
-
-
2023
12
72.19K
-
0.00
-
-

Employees

2023

Employees

12 Ascended- *

Net Assets(GBP)

72.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About C & M BODY SHOP LIMITED

C & M BODY SHOP LIMITED is an(a) Liquidation company incorporated on 22/03/2001 with the registered office located at Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands CV1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of C & M BODY SHOP LIMITED?

toggle

C & M BODY SHOP LIMITED is currently Liquidation. It was registered on 22/03/2001 .

Where is C & M BODY SHOP LIMITED located?

toggle

C & M BODY SHOP LIMITED is registered at Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands CV1 4PB.

What does C & M BODY SHOP LIMITED do?

toggle

C & M BODY SHOP LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does C & M BODY SHOP LIMITED have?

toggle

C & M BODY SHOP LIMITED had 12 employees in 2023.

What is the latest filing for C & M BODY SHOP LIMITED?

toggle

The latest filing was on 15/01/2026: Order of court to wind up.