Company NameCoggeshall Auto Repairs & Servicing Limited
DirectorsIan Manister and Ritchie Hicks
Company StatusActive
Company Number07590914
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years 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 NameMr Ian Manister
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bretts Hall Cottages
Crown Lane Tendring
Clacton-On-Sea
Essex
CO16 0BJ
Secretary NameTeresa Manister
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9a Priors Way
Coggeshall
Colchester
Essex
CO6 1TL
Director NameMr Ritchie Hicks
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9a Priors Way
Coggeshall
Colchester
Essex
CO6 1TW

Contact

Websitecoggeshallauto.co.uk
Telephone01376 563596
Telephone regionBraintree

Location

Registered Address9a Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Shareholders

4 at £1Ian Manister
80.00%
Ordinary A
1 at £1Teresa Manister
20.00%
Ordinary B

Financials

Year2014
Net Worth£26,246
Cash£18,827
Current Liabilities£76,785

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

28 October 2011Delivered on: 1 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 9 and 9A priors way coggeshall industrial estate coggeshall t/no EX414456 and EX739151.
Outstanding

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 March 2019Appointment of Mr Ritchie Hicks as a director on 25 February 2019 (2 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(5 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(5 pages)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(5 pages)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Appointment of Teresa Manister as a secretary (3 pages)
7 July 2011Appointment of Teresa Manister as a secretary (3 pages)
5 April 2011Incorporation (20 pages)
5 April 2011Incorporation (20 pages)