Company NameT & S Commercial Repair Ltd
DirectorTerence Alan Marriott
Company StatusActive
Company Number06147065
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTerence Alan Marriott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCommercial Vehicle Repairs
Country of ResidenceUnited Kingdom
Correspondence Address58 Romford Road
Aveley
Essex
RM15 4PP
Secretary NameSharon Tina Marriott
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleAdministration
Correspondence Address58 Romford Road
Aveley
Essex
RM15 4PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Terence Alan Marriott & Sharon Tina Marriott
100.00%
Ordinary

Financials

Year2014
Net Worth£10,181
Cash£33,917
Current Liabilities£37,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
7 November 2019Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
(5 pages)
9 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2019
(4 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Registered office address changed from 58 Romford Road Aveley Essex RM15 4PP on 26 March 2014 (1 page)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Registered office address changed from 58 Romford Road Aveley Essex RM15 4PP on 26 March 2014 (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Terence Alan Marriott on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Terence Alan Marriott on 31 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Return made up to 08/03/09; full list of members; amend (5 pages)
2 September 2009Capitals not rolled up (2 pages)
2 September 2009Capitals not rolled up (2 pages)
2 September 2009Return made up to 08/03/09; full list of members; amend (5 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 08/03/08; full list of members (3 pages)
8 April 2008Return made up to 08/03/08; full list of members (3 pages)
25 March 2007Registered office changed on 25/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2007Incorporation (31 pages)
8 March 2007Incorporation (31 pages)