Background WavePink WaveYellow Wave

EXPRESS BODYWORKS MIDLANDS LIMITED (11698693)

EXPRESS BODYWORKS MIDLANDS LIMITED (11698693) is an active UK company. incorporated on 27 November 2018. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. EXPRESS BODYWORKS MIDLANDS LIMITED has been registered for 7 years. Current directors include ARCHER, Brett, ARCHER, Elizabeth, HOWELLS, Matthew Paul and 1 others.

Company Number
11698693
Status
active
Type
ltd
Incorporated
27 November 2018
Age
7 years
Address
Unit 14 Cyprus Works, Wolverhampton, WV2 4PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ARCHER, Brett, ARCHER, Elizabeth, HOWELLS, Matthew Paul, PERKS, Keiran
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS BODYWORKS MIDLANDS LIMITED

EXPRESS BODYWORKS MIDLANDS LIMITED is an active company incorporated on 27 November 2018 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. EXPRESS BODYWORKS MIDLANDS LIMITED was registered 7 years ago.(SIC: 45200)

Status

active

Active since 7 years ago

Company No

11698693

LTD Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Unit 14 Cyprus Works Cyprus Street Wolverhampton, WV2 4PA,

Previous Addresses

Unit C5-C Central Avenue, Hilton Trading Estate Hilton Road Wolverhampton WV4 6DW United Kingdom
From: 27 November 2018To: 17 November 2022
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Owner Exit
Mar 23
Loan Secured
Jun 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ARCHER, Brett

Active
Cyprus Street, WolverhamptonWV2 4PA
Born October 1982
Director
Appointed 27 Nov 2018

ARCHER, Elizabeth

Active
Cyprus Street, WolverhamptonWV2 4PA
Born October 1984
Director
Appointed 27 Nov 2018

HOWELLS, Matthew Paul

Active
Cyprus Street, WolverhamptonWV2 4PA
Born May 1972
Director
Appointed 17 Feb 2023

PERKS, Keiran

Active
Cyprus Street, WolverhamptonWV2 4PA
Born October 1987
Director
Appointed 21 Feb 2023

SHOWELL, Steven James

Resigned
Hilton Road, WolverhamptonWV4 6DW
Born October 1982
Director
Appointed 27 Nov 2018
Resigned 16 Feb 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Brett Archer

Ceased
Hilton Road, WolverhamptonWV4 6DW
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018
Ceased 21 Mar 2023

Steven Showell

Ceased
Hilton Road, WolverhamptonWV4 6DW
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Incorporation Company
27 November 2018
NEWINCIncorporation