Company NameWinsford Body Shop Limited
DirectorAndrew Joyner
Company StatusActive - Proposal to Strike off
Company Number07974212
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Joyner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hareswood Close
Winsford
Cheshire
CW7 2TP
Director NameMr Stephen Alan Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUk Cheshire
Correspondence Address10 Bunbury Close
Middlewich
Cheshire
CW10 0SG

Contact

Websitewww.winsfordbodyshop.co.uk

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£29,263
Cash£82,597
Current Liabilities£92,959

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

18 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
5 October 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
21 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
27 September 2019Change of details for Mr Andrew Joyner as a person with significant control on 1 January 2019 (2 pages)
26 September 2019Director's details changed for Mr Andrew Joyner on 1 January 2019 (2 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
20 September 2018Confirmation statement made on 16 September 2018 with updates (5 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
19 September 2017Notification of Andrew Joyner as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Andrew Joyner as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Andrew Joyner as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
11 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 February 2013Termination of appointment of Stephen Davies as a director (2 pages)
7 February 2013Termination of appointment of Stephen Davies as a director (2 pages)
2 March 2012Incorporation (22 pages)
2 March 2012Incorporation (22 pages)