Company NameIAN Rogers Bodyshop Limited
DirectorsIan Rogers and Jordan Reece Rowland
Company StatusActive
Company Number10549183
CategoryPrivate Limited Company
Incorporation Date5 January 2017(7 years, 3 months 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 Ian Rogers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleVehicle Refinisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner Holding Rake Lane
Hawarden
Flintshire
CH5 3PN
Wales
Director NameMr Jordan Reece Rowland
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleVehicle Refinisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner Holding Rake Lane
Hawarden
Flintshire
CH5 3PN
Wales

Location

Registered AddressThe Corner Holding
Rake Lane
Hawarden
Flintshire
CH5 3PN
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardMancot

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
21 June 2023Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to The Corner Holding Rake Lane Hawarden Flintshire CH5 3PN on 21 June 2023 (1 page)
5 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
22 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 April 2019Registered office address changed from 14 Victoria Square Droitwich Spa Worcestershire WR9 8DS United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 12 April 2019 (1 page)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 100
(45 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 100
(45 pages)