Background WavePink WaveYellow Wave

AUTO BODY LANGUAGE LIMITED (02943042)

AUTO BODY LANGUAGE LIMITED (02943042) is an active UK company. incorporated on 27 June 1994. with registered office in Reigate. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. AUTO BODY LANGUAGE LIMITED has been registered for 31 years. Current directors include FENLON, Chris, FOSTER, Steven James, JORDAN, Dominic Martin and 2 others.

Company Number
02943042
Status
active
Type
ltd
Incorporated
27 June 1994
Age
31 years
Address
2nd Floor Reigate Place, Reigate, RH2 9PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
FENLON, Chris, FOSTER, Steven James, JORDAN, Dominic Martin, ROBERTS, Graham Mark, TAYLOR, Duncan
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO BODY LANGUAGE LIMITED

AUTO BODY LANGUAGE LIMITED is an active company incorporated on 27 June 1994 with the registered office located in Reigate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. AUTO BODY LANGUAGE LIMITED was registered 31 years ago.(SIC: 45200)

Status

active

Active since 31 years ago

Company No

02943042

LTD Company

Age

31 Years

Incorporated 27 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

2nd Floor Reigate Place 43 London Road Reigate, RH2 9PW,

Previous Addresses

42-44 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill Surrey RH1 2NL
From: 27 June 1994To: 24 May 2019
Timeline

31 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jan 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jun 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

FENLON, Chris

Active
Reigate Place, ReigateRH2 9PW
Born February 1977
Director
Appointed 04 Sept 2025

FOSTER, Steven James

Active
Reigate Place, ReigateRH2 9PW
Born June 1983
Director
Appointed 04 Sept 2025

JORDAN, Dominic Martin

Active
Reigate Place, ReigateRH2 9PW
Born December 1966
Director
Appointed 04 Sept 2025

ROBERTS, Graham Mark

Active
Reigate Place, ReigateRH2 9PW
Born May 1971
Director
Appointed 04 Sept 2025

TAYLOR, Duncan

Active
Reigate Place, ReigateRH2 9PW
Born July 1979
Director
Appointed 04 Sept 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 27 Jun 1994
Resigned 27 Jun 1994

MORRISS, Susan Elizabeth

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Secretary
Appointed 27 Jun 1994
Resigned 13 Dec 2020

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 27 Jun 1994
Resigned 27 Jun 1994

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 27 Jun 1994
Resigned 27 Jun 1994

GROBBELAAR, Susan Jane

Resigned
Reigate Place, ReigateRH2 9PW
Born May 1976
Director
Appointed 15 Nov 2023
Resigned 18 Sept 2024

ISLAM, Rejaul

Resigned
Reigate Place, ReigateRH2 9PW
Born August 1985
Director
Appointed 16 Feb 2022
Resigned 29 Dec 2023

LAWMAN, Tony

Resigned
Reigate Place, ReigateRH2 9PW
Born August 1967
Director
Appointed 18 Jan 2023
Resigned 04 Sept 2025

MORRISS, David

Resigned
Holmethorpe Avenue, RedhillRH1 2NL
Born April 1966
Director
Appointed 27 Jun 1994
Resigned 13 Dec 2020

MORRISS, Susan Elizabeth

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NQ
Born January 1965
Director
Appointed 01 Mar 2017
Resigned 13 Dec 2020

RADFORD, Jonathan Edward

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born August 1982
Director
Appointed 17 Feb 2017
Resigned 20 Jul 2022

ROBERTS, Graham Mark

Resigned
Reigate Place, ReigateRH2 9PW
Born May 1971
Director
Appointed 15 Dec 2017
Resigned 04 Sept 2025

TAYLOR, Duncan Edward

Resigned
Reigate Place, ReigateRH2 9PW
Born July 1976
Director
Appointed 01 Mar 2017
Resigned 04 Sept 2025

VERHELLE, Jean-Philippe

Resigned
Reigate Place, ReigateRH2 9PW
Born June 1974
Director
Appointed 18 Sept 2024
Resigned 25 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr David Morriss

Ceased
Dorking Road, Walton On The HillKT20 7RH
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mrs Susan Elizabeth Morriss

Ceased
Holmethorpe Industrial Estate, RedhillRH1 2NQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
London Road, ReigateRH2 9PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Medium
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Medium
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Medium
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Legacy
25 April 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Legacy
9 April 2010
MG01MG01
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
22 January 2002
225Change of Accounting Reference Date
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
21 November 2000
363aAnnual Return
Legacy
3 November 2000
288cChange of Particulars
Legacy
11 October 2000
287Change of Registered Office
Legacy
11 October 2000
288cChange of Particulars
Legacy
11 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1996
AAAnnual Accounts
Legacy
10 January 1996
287Change of Registered Office
Legacy
12 September 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
224224
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
287Change of Registered Office
Incorporation Company
27 June 1994
NEWINCIncorporation