Background WavePink WaveYellow Wave

CAR BODY (BANBURY) LIMITED (02103952)

CAR BODY (BANBURY) LIMITED (02103952) is an active UK company. incorporated on 26 February 1987. with registered office in Banbury. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. CAR BODY (BANBURY) LIMITED has been registered for 39 years. Current directors include DURHAM, Ian Michael, SMITH, Leon William, SMITH, Philip William.

Company Number
02103952
Status
active
Type
ltd
Incorporated
26 February 1987
Age
39 years
Address
Thorpe Lane, Banbury, OX16 4UT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
DURHAM, Ian Michael, SMITH, Leon William, SMITH, Philip William
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR BODY (BANBURY) LIMITED

CAR BODY (BANBURY) LIMITED is an active company incorporated on 26 February 1987 with the registered office located in Banbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. CAR BODY (BANBURY) LIMITED was registered 39 years ago.(SIC: 45200)

Status

active

Active since 39 years ago

Company No

02103952

LTD Company

Age

39 Years

Incorporated 26 February 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Thorpe Lane Overthorpe Industrial Estate Banbury, OX16 4UT,

Previous Addresses

. Greenway House Sugarswell Business Park Shenington Oxfordshire OX15 6HW
From: 26 February 1987To: 18 December 2009
Timeline

6 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Feb 87
Director Left
May 17
Director Left
May 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SMITH, Philip William

Active
Overthorpe Industrial Estate, BanburyOX16 4UT
Secretary
Appointed 01 May 2006

DURHAM, Ian Michael

Active
Overthorpe Industrial Estate, BanburyOX16 4UT
Born November 1945
Director
Appointed N/A

SMITH, Leon William

Active
BrackleyNN13 7DH
Born April 1981
Director
Appointed 01 May 2019

SMITH, Philip William

Active
Overthorpe Industrial Estate, BanburyOX16 4UT
Born October 1955
Director
Appointed N/A

PICKERSGILL, Helen Ann

Resigned
12 Pipers Croft, BanburyOX16 9RB
Secretary
Appointed N/A
Resigned 01 May 2006

DURHAM, Margaret Dorothy

Resigned
Overthorpe Industrial Estate, BanburyOX16 4UT
Born June 1948
Director
Appointed N/A
Resigned 03 May 2017

KING, David John

Resigned
Overthorpe Industrial Estate, BanburyOX16 4UT
Born March 1965
Director
Appointed 01 May 1997
Resigned 03 May 2017

Persons with significant control

3

Mr Philip William Smith

Active
BrackleyNN13 7DH
Born October 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Michael Durham

Active
BrackleyNN13 7DH
Born November 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Secretary Company With Change Date
12 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Move Registers To Registered Office Company
5 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
287Change of Registered Office
Legacy
29 May 2008
190190
Legacy
29 May 2008
353353
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
88(3)88(3)
Legacy
5 February 1998
88(2)R88(2)R
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
15 September 1989
287Change of Registered Office
Legacy
20 June 1989
363363
Legacy
18 May 1987
224224
Legacy
3 April 1987
288288
Legacy
3 April 1987
287Change of Registered Office
Incorporation Company
26 February 1987
NEWINCIncorporation
Certificate Incorporation
26 February 1987
CERTINCCertificate of Incorporation