Company NameFrosts Bodyshop Ltd
DirectorsArmen Karapetyan and Davit Karapetyan
Company StatusActive
Company Number03856202
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months 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 Armen Karapetyan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityArmenian
StatusCurrent
Appointed19 April 2016(16 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Davit Karapetyan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityArmenian
StatusCurrent
Appointed19 April 2016(16 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Zara Sokratyan
StatusCurrent
Appointed31 March 2021(21 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameAndy Thomas Frost
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LJ
Secretary NameKaren Jane Frost
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleSecretary
Correspondence Address29 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAlwyns Llp (Corporation)
StatusResigned
Appointed19 April 2016(16 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2016)
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG

Contact

Websitefrostsbodyshop.com
Telephone023 40332989
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Thomas Frost
50.00%
Ordinary
1 at £1Mrs Karen Jane Frost
50.00%
Ordinary

Financials

Year2014
Net Worth£926,174
Cash£443,202
Current Liabilities£311,980

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
24 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
24 October 2017Director's details changed for Mr Davit Karapetyan on 11 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Davit Karapetyan on 11 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Armen Karapetyan on 11 September 2017 (2 pages)
24 October 2017Director's details changed for Mr Armen Karapetyan on 11 September 2017 (2 pages)
23 October 2017Change of details for Mr Armen Karapetyan as a person with significant control on 1 October 2017 (2 pages)
23 October 2017Change of details for Mr Davit Karapetyan as a person with significant control on 1 October 2017 (2 pages)
23 October 2017Change of details for Mr Davit Karapetyan as a person with significant control on 1 October 2017 (2 pages)
23 October 2017Change of details for Mr Armen Karapetyan as a person with significant control on 1 October 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
15 June 2016Cancellation of shares. Statement of capital on 19 April 2016
  • GBP 1.48
(4 pages)
15 June 2016Purchase of own shares. (3 pages)
15 June 2016Purchase of own shares. (3 pages)
15 June 2016Cancellation of shares. Statement of capital on 19 April 2016
  • GBP 1.48
(4 pages)
3 May 2016Sub-division of shares on 11 April 2016 (5 pages)
3 May 2016Sub-division of shares on 11 April 2016 (5 pages)
28 April 2016Resolutions
  • RES13 ‐ Subdivided shares 11/04/2016
(2 pages)
28 April 2016Resolutions
  • RES13 ‐ Subdivided shares 11/04/2016
(2 pages)
22 April 2016Termination of appointment of Alwyns Llp as a secretary on 19 April 2016 (1 page)
22 April 2016Director's details changed for Mr Armen Karapetyan on 19 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Davit Karapetyan on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Alwyns Llp as a secretary on 19 April 2016 (1 page)
22 April 2016Director's details changed for Mr Davit Karapetyan on 19 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Armen Karapetyan on 19 April 2016 (2 pages)
20 April 2016Registered office address changed from Church View Chambers 38 Market Square, Toddington Dunstable Bedfordshire LU5 6BS to Crown House 151 High Road Loughton Essex IG10 4LG on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Church View Chambers 38 Market Square, Toddington Dunstable Bedfordshire LU5 6BS to Crown House 151 High Road Loughton Essex IG10 4LG on 20 April 2016 (1 page)
19 April 2016Appointment of Alwyns Llp as a secretary on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Armen Karapetyan as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Davit Karapetyan as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Andy Thomas Frost as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Karen Jane Frost as a secretary on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Andy Thomas Frost as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Karen Jane Frost as a secretary on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Armen Karapetyan as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Alwyns Llp as a secretary on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Davit Karapetyan as a director on 19 April 2016 (2 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Andy Thomas Frost on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andy Thomas Frost on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andy Thomas Frost on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 October 2008Return made up to 11/10/08; full list of members (3 pages)
22 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 October 2007Return made up to 11/10/07; full list of members (2 pages)
26 October 2007Return made up to 11/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 October 2006Return made up to 11/10/06; full list of members (2 pages)
25 October 2006Return made up to 11/10/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 October 2005Return made up to 11/10/05; full list of members (2 pages)
26 October 2005Return made up to 11/10/05; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2004Return made up to 11/10/04; full list of members (6 pages)
1 November 2004Return made up to 11/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 November 2002Return made up to 11/10/02; full list of members (6 pages)
11 November 2002Return made up to 11/10/02; full list of members (6 pages)
27 January 2002Return made up to 11/10/01; full list of members (6 pages)
27 January 2002Return made up to 11/10/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
27 October 2000Return made up to 11/10/00; full list of members (6 pages)
27 October 2000Return made up to 11/10/00; full list of members (6 pages)
16 November 1999Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
16 November 1999Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
11 October 1999Incorporation (17 pages)
11 October 1999Incorporation (17 pages)