Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTO BODY LANGUAGE LIMITED
Company Information for

AUTO BODY LANGUAGE LIMITED

2ND FLOOR REIGATE PLACE, 43 LONDON ROAD, REIGATE, SURREY, RH2 9PW,
Company Registration Number
02943042
Private Limited Company
Active

Company Overview

About Auto Body Language Ltd
AUTO BODY LANGUAGE LIMITED was founded on 1994-06-27 and has its registered office in Reigate. The organisation's status is listed as "Active". Auto Body Language Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTO BODY LANGUAGE LIMITED
 
Legal Registered Office
2ND FLOOR REIGATE PLACE
43 LONDON ROAD
REIGATE
SURREY
RH2 9PW
Other companies in RH1
 
Filing Information
Company Number 02943042
Company ID Number 02943042
Date formed 1994-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB236062624  
Last Datalog update: 2024-03-06 15:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO BODY LANGUAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTO BODY LANGUAGE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH MORRISS
Company Secretary 1994-06-27
DAVID MORRISS
Director 1994-06-27
SUSAN ELIZABETH MORRISS
Director 2017-03-01
JONATHAN RADFORD
Director 2017-02-17
GRAHAM MARK ROBERTS
Director 2017-12-15
DUNCAN EDWARD TAYLOR
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 1994-06-27 1994-06-27
BETTY JUNE DOYLE
Nominated Director 1994-06-27 1994-06-27
DANIEL JOHN DWYER
Nominated Director 1994-06-27 1994-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH MORRISS ABL ACCIDENT REPAIR GROUP LIMITED Company Secretary 2005-11-02 CURRENT 2005-11-02 Active
SUSAN ELIZABETH MORRISS ABL CENTRAL FINANCE LIMITED Company Secretary 2005-11-02 CURRENT 2005-11-02 Active
DAVID MORRISS 1 TOUCH REPAIR (SOUTH) LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
DAVID MORRISS VAMOS INVEST LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
DAVID MORRISS QUANTUM INTELLIGENT SOLUTIONS LTD Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
DAVID MORRISS ABL (MIDLANDS) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
DAVID MORRISS 1 TOUCH REPAIR (MIDLANDS) LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
DAVID MORRISS 1 TOUCH REPAIR SOLUTIONS LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DAVID MORRISS 1 TOUCH REPAIR LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
DAVID MORRISS 1 TOUCH FINANCE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
DAVID MORRISS QUANTUM INTELLIGENT SOLUTIONS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID MORRISS MARTINI CHARTERS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
DAVID MORRISS ABL ONE TOUCH LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
DAVID MORRISS ABL PORTSMOUTH LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
DAVID MORRISS ABL ACCIDENT REPAIR GROUP LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active
DAVID MORRISS ABL CENTRAL FINANCE LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active
DAVID MORRISS ABL (REDHILL) LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active
SUSAN ELIZABETH MORRISS 1 TOUCH REPAIR (SOUTH) LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
SUSAN ELIZABETH MORRISS VAMOS INVEST LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
SUSAN ELIZABETH MORRISS QUANTUM INTELLIGENT SOLUTIONS LTD Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
SUSAN ELIZABETH MORRISS ABL (MIDLANDS) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
SUSAN ELIZABETH MORRISS 1 TOUCH REPAIR (MIDLANDS) LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
SUSAN ELIZABETH MORRISS 1 TOUCH REPAIR SOLUTIONS LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
SUSAN ELIZABETH MORRISS 1 TOUCH REPAIR LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
SUSAN ELIZABETH MORRISS 1 TOUCH FINANCE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
SUSAN ELIZABETH MORRISS QUANTUM INTELLIGENT SOLUTIONS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
SUSAN ELIZABETH MORRISS ABL ONE TOUCH LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
SUSAN ELIZABETH MORRISS ABL PORTSMOUTH LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
SUSAN ELIZABETH MORRISS ABL ACCIDENT REPAIR GROUP LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active
SUSAN ELIZABETH MORRISS ABL CENTRAL FINANCE LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active
JONATHAN RADFORD 1 TOUCH REPAIR (SOUTH) LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
JONATHAN RADFORD 1 TOUCH FINANCE LIMITED Director 2018-04-18 CURRENT 2014-06-26 Active
JONATHAN RADFORD QUANTUM INTELLIGENT SOLUTIONS LTD Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
JONATHAN RADFORD ABL (REDHILL) LIMITED Director 2017-02-17 CURRENT 2004-11-29 Active
JONATHAN RADFORD ABL ACCIDENT REPAIR GROUP LIMITED Director 2017-02-17 CURRENT 2005-11-02 Active
JONATHAN RADFORD ABL CENTRAL FINANCE LIMITED Director 2017-02-17 CURRENT 2005-11-02 Active
JONATHAN RADFORD ABL KENT LIMITED Director 2017-02-17 CURRENT 2011-12-09 Active
JONATHAN RADFORD ABL ONE TOUCH LIMITED Director 2017-02-17 CURRENT 2011-06-30 Active - Proposal to Strike off
JONATHAN RADFORD ABL PORTSMOUTH LIMITED Director 2017-02-17 CURRENT 2010-01-19 Active
JONATHAN RADFORD 1 TOUCH REPAIR LIMITED Director 2016-08-30 CURRENT 2014-06-26 Active
JONATHAN RADFORD 1 TOUCH REPAIR SOLUTIONS LIMITED Director 2016-08-30 CURRENT 2014-06-27 Active
JONATHAN RADFORD 1 TOUCH REPAIR (MIDLANDS) LIMITED Director 2016-08-30 CURRENT 2016-04-10 Active
GRAHAM MARK ROBERTS 1 TOUCH REPAIR (SOUTH) LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
GRAHAM MARK ROBERTS ABL (REDHILL) LIMITED Director 2017-12-15 CURRENT 2004-11-29 Active
GRAHAM MARK ROBERTS ABL ACCIDENT REPAIR GROUP LIMITED Director 2017-12-15 CURRENT 2005-11-02 Active
GRAHAM MARK ROBERTS ABL CENTRAL FINANCE LIMITED Director 2017-12-15 CURRENT 2005-11-02 Active
GRAHAM MARK ROBERTS ABL KENT LIMITED Director 2017-12-15 CURRENT 2011-12-09 Active
GRAHAM MARK ROBERTS 1 TOUCH REPAIR LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
GRAHAM MARK ROBERTS 1 TOUCH FINANCE LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
GRAHAM MARK ROBERTS 1 TOUCH REPAIR SOLUTIONS LIMITED Director 2017-12-15 CURRENT 2014-06-27 Active
GRAHAM MARK ROBERTS 1 TOUCH REPAIR (MIDLANDS) LIMITED Director 2017-12-15 CURRENT 2016-04-10 Active
GRAHAM MARK ROBERTS ABL ONE TOUCH LIMITED Director 2017-12-15 CURRENT 2011-06-30 Active - Proposal to Strike off
GRAHAM MARK ROBERTS ABL PORTSMOUTH LIMITED Director 2017-12-15 CURRENT 2010-01-19 Active
GRAHAM MARK ROBERTS QUANTUM INTELLIGENT SOLUTIONS LTD Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
DUNCAN EDWARD TAYLOR 1 TOUCH REPAIR (SOUTH) LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
DUNCAN EDWARD TAYLOR ABL (REDHILL) LIMITED Director 2017-03-01 CURRENT 2004-11-29 Active
DUNCAN EDWARD TAYLOR ABL ACCIDENT REPAIR GROUP LIMITED Director 2017-03-01 CURRENT 2005-11-02 Active
DUNCAN EDWARD TAYLOR ABL CENTRAL FINANCE LIMITED Director 2017-03-01 CURRENT 2005-11-02 Active
DUNCAN EDWARD TAYLOR ABL KENT LIMITED Director 2017-03-01 CURRENT 2011-12-09 Active
DUNCAN EDWARD TAYLOR 1 TOUCH REPAIR LIMITED Director 2017-03-01 CURRENT 2014-06-26 Active
DUNCAN EDWARD TAYLOR 1 TOUCH FINANCE LIMITED Director 2017-03-01 CURRENT 2014-06-26 Active
DUNCAN EDWARD TAYLOR 1 TOUCH REPAIR SOLUTIONS LIMITED Director 2017-03-01 CURRENT 2014-06-27 Active
DUNCAN EDWARD TAYLOR 1 TOUCH REPAIR (MIDLANDS) LIMITED Director 2017-03-01 CURRENT 2016-04-10 Active
DUNCAN EDWARD TAYLOR ABL ONE TOUCH LIMITED Director 2017-03-01 CURRENT 2011-06-30 Active - Proposal to Strike off
DUNCAN EDWARD TAYLOR ABL PORTSMOUTH LIMITED Director 2017-03-01 CURRENT 2010-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26APPOINTMENT TERMINATED, DIRECTOR REJAUL ISLAM
2024-01-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-08DIRECTOR APPOINTED MRS SUSAN JANE GROBBELAAR
2023-02-03Director's details changed for Mr Graham Mark Roberts on 2023-02-02
2023-02-03Director's details changed for Mr Duncan Edward Taylor on 2023-02-02
2023-01-19DIRECTOR APPOINTED MR TONY LAWMAN
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RADFORD
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RADFORD
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25AP01DIRECTOR APPOINTED MR REJAUL ISLAM
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-14PSC07CESSATION OF SUSAN ELIZABETH MORRISS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14PSC02Notification of Abl Accident Repair Group Limited as a person with significant control on 2016-04-06
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029430420004
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH MORRISS
2020-12-17TM02Termination of appointment of Susan Elizabeth Morriss on 2020-12-13
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM 42-44 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill Surrey RH1 2NL
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-01-08AP01DIRECTOR APPOINTED MR GRAHAM MARK ROBERTS
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH MORRISS
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORRISS
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH MORRISS
2017-04-19AP01DIRECTOR APPOINTED MR DUNCAN EDWARD TAYLOR
2017-03-06AP01DIRECTOR APPOINTED MR JONATHAN RADFORD
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0127/06/15 ANNUAL RETURN FULL LIST
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0127/06/14 ANNUAL RETURN FULL LIST
2013-06-27AR0127/06/13 ANNUAL RETURN FULL LIST
2012-06-27AR0127/06/12 ANNUAL RETURN FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25MG01Duplicate mortgage certificatecharge no:3
2012-04-19MG01Particulars of a mortgage or charge / charge no: 3
2011-08-01AR0127/06/11 ANNUAL RETURN FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRISS / 27/06/2010
2010-08-16AR0127/06/10 FULL LIST
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MORRISS / 27/06/2010
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-17363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-08-07363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-22225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-09-11363aRETURN MADE UP TO 27/06/01; NO CHANGE OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-21363aRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-11-03288cSECRETARY'S PARTICULARS CHANGED
2000-10-11288cDIRECTOR'S PARTICULARS CHANGED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 22 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NL
2000-10-11288cDIRECTOR'S PARTICULARS CHANGED
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-05363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-01-26395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-04363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-03363sRETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-10287REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 26 OAKDENE ROAD REDHILL SURREY RH1 6BT
1995-09-12363aRETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS
1994-11-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-07-05288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-05288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-07-05287REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
1994-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1083838 Active Licenced property: 42-44 HOLMETHORPE AVENUE REDHILL GB RH1 2NL;UNIT A & B ABL KENT LTD JEFFERSON CLOSE LEACON ROAD ASHFORD JEFFERSON CLOSE GB TN23 4GZ. Correspondance address: 42-44 HOLMETHORPE AVENUE REDHILL GB RH1 2NL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTO BODY LANGUAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-04-19 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1999-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTO BODY LANGUAGE LIMITED

Intangible Assets
Patents
We have not found any records of AUTO BODY LANGUAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO BODY LANGUAGE LIMITED
Trademarks
We have not found any records of AUTO BODY LANGUAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO BODY LANGUAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AUTO BODY LANGUAGE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AUTO BODY LANGUAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO BODY LANGUAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTO BODY LANGUAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.