COMMERCIAL BODY FITTINGS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL BODY FITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849475

Incorporation date

19/09/1984

Size

Full

Contacts

Registered address

Registered address

80 Bridge Road East, Welwyn Garden City, Hertfordshire AL7 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1984)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon11/02/2026
Notification of Mark Negri as a person with significant control on 2026-02-10
dot icon11/02/2026
Notification of Louisa Angelina Traversi as a person with significant control on 2026-02-10
dot icon10/02/2026
Withdrawal of a person with significant control statement on 2026-02-10
dot icon15/01/2026
Notification of a person with significant control statement
dot icon14/01/2026
Cessation of Giovanni Marco Negri as a person with significant control on 2024-09-16
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/12/2025
Full accounts made up to 2025-04-30
dot icon10/12/2025
Termination of appointment of Giovanni Marco Negri as a director on 2024-09-16
dot icon09/01/2025
Full accounts made up to 2024-04-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/01/2024
Full accounts made up to 2023-04-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Full accounts made up to 2022-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2021
Full accounts made up to 2021-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Full accounts made up to 2020-04-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Full accounts made up to 2019-04-30
dot icon09/01/2019
Full accounts made up to 2018-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon25/10/2018
Satisfaction of charge 6 in full
dot icon16/07/2018
Satisfaction of charge 018494750008 in full
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Full accounts made up to 2017-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Full accounts made up to 2016-04-30
dot icon07/09/2016
Satisfaction of charge 5 in full
dot icon04/02/2016
Satisfaction of charge 2 in full
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Full accounts made up to 2015-04-30
dot icon12/05/2015
Registration of charge 018494750008, created on 2015-04-29
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Director's details changed for Louisa Angelina Elizabeth Traversi on 2014-11-01
dot icon17/09/2014
Full accounts made up to 2014-04-30
dot icon15/02/2014
Satisfaction of charge 7 in full
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Director's details changed for Giovanni Marco Negri on 2013-12-30
dot icon18/09/2013
Full accounts made up to 2013-04-30
dot icon26/06/2013
Resolutions
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-04-30
dot icon14/06/2012
Director's details changed for Louisa Angelina Elizabeth Traversi on 2012-06-08
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Barbara Negri as a secretary
dot icon01/12/2011
Termination of appointment of Barbara Negri as a director
dot icon04/11/2011
Full accounts made up to 2011-04-30
dot icon06/05/2011
Registered office address changed from 12 Whittlesea Close Harrow HA3 6LU on 2011-05-06
dot icon05/05/2011
Registered office address changed from 80 Bridge Road East Welywyn Garden City Hertfordshire AL7 1JY on 2011-05-05
dot icon04/05/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom
dot icon03/05/2011
Appointment of Louisa Angelina Elizabeth Traversi as a director
dot icon03/05/2011
Appointment of Mark Negri as a director
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/11/2010
Accounts for a medium company made up to 2010-04-30
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Register inspection address has been changed
dot icon04/01/2010
Director's details changed for Giovanni Marco Negri on 2009-12-31
dot icon04/01/2010
Director's details changed for Mrs Barbara Negri on 2009-12-31
dot icon26/11/2009
Full accounts made up to 2009-04-30
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Director and secretary's change of particulars / barbara negri / 31/12/2008
dot icon18/09/2008
Accounts for a medium company made up to 2008-04-30
dot icon10/04/2008
Memorandum and Articles of Association
dot icon10/04/2008
Resolutions
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon27/11/2007
Accounts for a medium company made up to 2007-04-30
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2006
Accounts for a medium company made up to 2006-04-30
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon01/11/2005
Accounts for a medium company made up to 2005-04-30
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon15/12/2004
Accounts for a medium company made up to 2004-04-30
dot icon06/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon22/11/2003
Declaration of satisfaction of mortgage/charge
dot icon22/11/2003
Declaration of satisfaction of mortgage/charge
dot icon22/11/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Location of register of directors' interests
dot icon24/10/2003
Location of register of members
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon22/11/2002
Accounts for a medium company made up to 2002-04-30
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/03/2002
Return made up to 31/12/01; full list of members
dot icon04/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon27/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Full accounts made up to 1999-04-30
dot icon10/11/1999
Particulars of mortgage/charge
dot icon25/02/1999
Return made up to 31/12/98; no change of members
dot icon09/02/1999
Full accounts made up to 1998-04-30
dot icon27/07/1998
Registered office changed on 27/07/98 from: suite 7A second floor regal chambers 49/51 bancroft hitchin hertfordshire SG5 1LL
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon29/01/1998
Particulars of mortgage/charge
dot icon05/11/1997
Full accounts made up to 1997-04-30
dot icon27/07/1997
Registered office changed on 27/07/97 from: st lukes house 5 walsworth road hichin hertfordshire SG4 9SP
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1996-04-30
dot icon14/08/1996
Registered office changed on 14/08/96 from: 84 bancroft hitchin herts SG5 1NQ
dot icon27/02/1996
Return made up to 31/12/95; full list of members
dot icon14/11/1995
Accounts for a small company made up to 1995-04-30
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1994-04-30
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon16/11/1993
Accounts for a small company made up to 1993-04-30
dot icon03/02/1993
Accounts for a small company made up to 1992-04-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon06/04/1992
Accounts for a small company made up to 1991-04-30
dot icon06/04/1992
Return made up to 31/12/91; no change of members
dot icon09/02/1991
Accounts for a small company made up to 1990-04-30
dot icon09/02/1991
Return made up to 31/07/90; no change of members
dot icon02/05/1990
Particulars of mortgage/charge
dot icon21/03/1990
Accounts for a small company made up to 1989-04-30
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon05/12/1989
Director resigned
dot icon31/08/1989
New director appointed
dot icon25/08/1989
Accounts for a dormant company made up to 1988-04-30
dot icon25/08/1989
Resolutions
dot icon17/07/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1989
Registered office changed on 08/06/89 from: aylmer house link way the high harlow essex CM20 1DG
dot icon03/03/1989
Particulars of mortgage/charge
dot icon03/03/1989
Particulars of mortgage/charge
dot icon24/06/1988
Certificate of change of name
dot icon24/06/1988
Certificate of change of name
dot icon20/01/1988
Return made up to 24/12/87; full list of members
dot icon14/01/1988
Accounting reference date extended from 31/03 to 30/04
dot icon10/11/1987
Accounts made up to 1987-04-30
dot icon24/11/1986
Return made up to 18/11/86; full list of members
dot icon24/10/1986
Group of companies' accounts made up to 1986-04-30
dot icon19/09/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
67
21.08M
-
0.00
5.50M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Negri
Director
01/05/2011 - Present
3
Ms Louisa Angelina Elizabeth Traversi
Director
01/05/2011 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL BODY FITTINGS LIMITED

COMMERCIAL BODY FITTINGS LIMITED is an(a) Active company incorporated on 19/09/1984 with the registered office located at 80 Bridge Road East, Welwyn Garden City, Hertfordshire AL7 1JY. There are currently 2 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 COMMERCIAL BODY FITTINGS LIMITED?

toggle

COMMERCIAL BODY FITTINGS LIMITED is currently Active. It was registered on 19/09/1984 .

Where is COMMERCIAL BODY FITTINGS LIMITED located?

toggle

COMMERCIAL BODY FITTINGS LIMITED is registered at 80 Bridge Road East, Welwyn Garden City, Hertfordshire AL7 1JY.

What does COMMERCIAL BODY FITTINGS LIMITED do?

toggle

COMMERCIAL BODY FITTINGS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for COMMERCIAL BODY FITTINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.