Company NameWe Fix Any Car Ltd
DirectorThiyagan Perinpanayakam
Company StatusActive
Company Number03329716
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Previous NameExhaust Express Limited

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 Thiyagan Perinpanayakam
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address127 Fencepiece Road
Ilford
IG6 2LD
Director NameRevathikumari Perinpanayakam
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dale Walk
Fleet Estate
Dartford
Kent
DA2 6JA
Secretary NameMr Subramaniam Alan Perinpanayakam
NationalityBritish
StatusResigned
Appointed10 June 1998(1 year, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dale Walk
Fleet Estate
Dartford
Kent
DA2 7JA
Director NameMr Subramaniam Alan Perinpanayakam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2017)
RoleMechanical Director
Country of ResidenceEngland
Correspondence AddressMid-Day Court 20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCheam Business Services Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address591 London Road
Sutton
Surrey
SM3 9AG

Contact

Telephone020 86991151
Telephone regionLondon

Location

Registered Address127 Fencepiece Road
Ilford
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,943
Cash£14,695
Current Liabilities£72,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

8 July 2015Delivered on: 10 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
3 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
7 October 2022Change of details for Mr Thiyagan Perinpanayakam as a person with significant control on 18 September 2022 (2 pages)
7 October 2022Director's details changed for Mr Thiyagan Perinpanayakam on 18 September 2022 (2 pages)
7 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 November 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
18 September 2020Director's details changed for Mr Thiagan Perinpanayakam on 18 September 2020 (2 pages)
11 August 2020Registered office address changed from 34-36 High Street Barkingside Ilford IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 11 August 2020 (1 page)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 October 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mr Thiagan Perinpanayakam on 27 February 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 April 2018Notification of Thiyagan Perinpanayakam as a person with significant control on 13 April 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 February 2018Registered office address changed from 34-36 High Street High Street Barkingside Ilford IG6 2DQ England to 34-36 High Street Barkingside Ilford IG6 2DQ on 21 February 2018 (1 page)
16 January 2018Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 34-36 High Street High Street Barkingside Ilford IG6 2DQ on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 34-36 High Street High Street Barkingside Ilford IG6 2DQ on 16 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 December 2017Termination of appointment of Subramaniam Alan Perinpanayakam as a secretary on 31 August 2017 (1 page)
11 December 2017Termination of appointment of Subramaniam Alan Perinpanayakam as a secretary on 31 August 2017 (1 page)
11 December 2017Termination of appointment of Revathikumari Perinpanayakam as a director on 9 October 2017 (1 page)
11 December 2017Termination of appointment of Revathikumari Perinpanayakam as a director on 9 October 2017 (1 page)
16 October 2017Appointment of Mr Thiagan Perinpanayakam as a director on 9 October 2017 (2 pages)
16 October 2017Appointment of Mr Thiagan Perinpanayakam as a director on 9 October 2017 (2 pages)
11 September 2017Termination of appointment of Subramaniam Alan Perinpanayakam as a director on 31 August 2017 (1 page)
11 September 2017Cessation of Subramaniam Alan Peripanayakam as a person with significant control on 31 August 2017 (1 page)
11 September 2017Cessation of Subramaniam Alan Peripanayakam as a person with significant control on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Subramaniam Alan Perinpanayakam as a director on 31 August 2017 (1 page)
11 September 2017Cessation of Subramaniam Alan Peripanayakam as a person with significant control on 31 August 2017 (1 page)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Appointment of Mr Subramaniam Alan Perinpanayakam as a director on 1 April 2015 (2 pages)
8 October 2015Appointment of Mr Subramaniam Alan Perinpanayakam as a director on 1 April 2015 (2 pages)
10 July 2015Registration of charge 033297160001, created on 8 July 2015 (5 pages)
10 July 2015Registration of charge 033297160001, created on 8 July 2015 (5 pages)
10 July 2015Registration of charge 033297160001, created on 8 July 2015 (5 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Change of name notice (2 pages)
13 September 2011Change of name notice (2 pages)
13 September 2011Company name changed exhaust express LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
13 September 2011Company name changed exhaust express LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Revathikumari Perinpanayakam on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Revathikumari Perinpanayakam on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Revathikumari Perinpanayakam on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from 20-24 brighton road sutton surrey SM2 5BN (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Registered office changed on 02/04/2009 from 20-24 brighton road sutton surrey SM2 5BN (1 page)
2 April 2009Location of register of members (1 page)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 April 2007Return made up to 07/03/07; full list of members (2 pages)
23 April 2007Return made up to 07/03/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
11 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 March 2004Return made up to 07/03/04; full list of members (6 pages)
15 March 2004Return made up to 07/03/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 March 2003Return made up to 07/03/03; full list of members (6 pages)
14 March 2003Return made up to 07/03/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
14 March 2002Return made up to 07/03/02; full list of members (6 pages)
14 March 2002Return made up to 07/03/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 March 2000Return made up to 07/03/00; full list of members (6 pages)
13 March 2000Return made up to 07/03/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
15 February 2000Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
11 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 March 1999Return made up to 07/03/99; full list of members (6 pages)
14 March 1999Return made up to 07/03/99; full list of members (6 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
1 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
9 January 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
9 January 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Secretary resigned (1 page)
25 May 1997Secretary resigned (1 page)
25 May 1997Director resigned (1 page)
7 March 1997Incorporation (11 pages)
7 March 1997Incorporation (11 pages)