Background WavePink WaveYellow Wave

CAR BODY (HOLDINGS) LIMITED (10683185)

CAR BODY (HOLDINGS) LIMITED (10683185) is an active UK company. incorporated on 21 March 2017. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAR BODY (HOLDINGS) LIMITED has been registered for 9 years. Current directors include DURHAM, Ian Michael, SMITH, Leon William, SMITH, Philip William.

Company Number
10683185
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURHAM, Ian Michael, SMITH, Leon William, SMITH, Philip William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR BODY (HOLDINGS) LIMITED

CAR BODY (HOLDINGS) LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAR BODY (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10683185

LTD Company

Age

9 Years

Incorporated 21 March 2017

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 21 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

Overdue

3 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

15 High Street Brackley, NN13 7DH,

Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Nov 21
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DURHAM, Ian Michael

Active
BrackleyNN13 7DH
Born November 1945
Director
Appointed 21 Mar 2017

SMITH, Leon William

Active
BrackleyNN13 7DH
Born April 1981
Director
Appointed 16 Nov 2021

SMITH, Philip William

Active
BrackleyNN13 7DH
Born October 1955
Director
Appointed 21 Mar 2017

Persons with significant control

6

4 Active
2 Ceased
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2024
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2024
Ceased 01 May 2024
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 31 Mar 2024
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021

Mr Ian Michael Durham

Active
BrackleyNN13 7DH
Born November 1945

Nature of Control

Right to appoint and remove directors
Notified 21 Mar 2017

Mr Philip William Smith

Active
BrackleyNN13 7DH
Born October 1955

Nature of Control

Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2017
NEWINCIncorporation