Background WavePink WaveYellow Wave

IAN TAYLOR BODY REPAIRS LIMITED (04456425)

IAN TAYLOR BODY REPAIRS LIMITED (04456425) is an active UK company. incorporated on 7 June 2002. with registered office in Horley. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. IAN TAYLOR BODY REPAIRS LIMITED has been registered for 23 years. Current directors include TAYLOR, Ian Benjamin, TAYLOR, Lesley May, TAYLOR, Lewis Woodbine.

Company Number
04456425
Status
active
Type
ltd
Incorporated
7 June 2002
Age
23 years
Address
11b Massetts Road, Horley, RH6 7PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
TAYLOR, Ian Benjamin, TAYLOR, Lesley May, TAYLOR, Lewis Woodbine
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN TAYLOR BODY REPAIRS LIMITED

IAN TAYLOR BODY REPAIRS LIMITED is an active company incorporated on 7 June 2002 with the registered office located in Horley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. IAN TAYLOR BODY REPAIRS LIMITED was registered 23 years ago.(SIC: 45200)

Status

active

Active since 23 years ago

Company No

04456425

LTD Company

Age

23 Years

Incorporated 7 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

COACH HOUSE ACCIDENT REPAIR CENTRE LIMITED
From: 7 June 2002To: 4 April 2005
Contact
Address

11b Massetts Road Horley, RH6 7PR,

Previous Addresses

Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England
From: 14 June 2021To: 21 August 2023
Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England
From: 6 August 2018To: 14 June 2021
Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England
From: 4 August 2018To: 6 August 2018
Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE
From: 7 June 2002To: 4 August 2018
Timeline

8 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 15
Funding Round
Jan 16
New Owner
Jul 17
New Owner
Jul 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TAYLOR, Lesley May

Active
Reigate Road, HorleyRH6 0HL
Secretary
Appointed 01 Jun 2009

TAYLOR, Ian Benjamin

Active
Reigate Road, HorleyRH6 0HL
Born April 1957
Director
Appointed 31 May 2013

TAYLOR, Lesley May

Active
Reigate Road, HorleyRH6 0HL
Born September 1957
Director
Appointed 01 Aug 2012

TAYLOR, Lewis Woodbine

Active
Reigate Road, HorleyRH6 0HL
Born July 1990
Director
Appointed 01 Nov 2015

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 20 Feb 2007
Resigned 01 Jun 2009

BEALE CONSULTANCY SERVICES LTD

Resigned
Moorgate House, OxtedRH8 9EE
Corporate secretary
Appointed 07 Jun 2002
Resigned 20 Feb 2007

TAYLOR, Ian Benjamin

Resigned
London Road South, RedhillRH1 3AX
Born April 1957
Director
Appointed 07 Jun 2002
Resigned 31 May 2013

Persons with significant control

2

Ian Benjamin Taylor

Active
Reigate Road, HorleyRH6 0HL
Born April 1957

Nature of Control

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

Lesley May Taylor

Active
Reigate Road, HorleyRH6 0HL
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Legacy
9 March 2006
287Change of Registered Office
Accounts Amended With Made Up Date
15 August 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
225Change of Accounting Reference Date
Incorporation Company
7 June 2002
NEWINCIncorporation