AUTO BODY LANGUAGE LIMITED
Maintenance and repair of motor vehicles
AUTO BODY LANGUAGE LIMITED
Maintenance and repair of motor vehicles
Contact & Details
Contact
Registered Address
2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW United Kingdom
Full company profile for AUTO BODY LANGUAGE LIMITED (02943042), an active company based in Reigate, United Kingdom. Incorporated 27 Jun 1994. Maintenance and repair of motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£2.39M
Net Assets
£18.23M
Total Liabilities
£14.19M
Turnover
£60.28M
Employees
371
Debt Ratio
44%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jean-philippe Verhelle | Director | French | England | 18 Sept 2024 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Abl Accident Repair Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Susan Elizabeth Morriss
Ceased 1 Jul 2016
David Morriss
Ceased 1 Jul 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit D, Winnipeg Close, Eaglescliffe, Stockton-On-Tees (TS16 0TD) STOCKTON-ON-TEES | Leasehold | - | 12 Nov 2024 |
Unit C, Oxford Street Industrial Park, Vulcan Road, Bilston (WV14 7LF) WOLVERHAMPTON | Leasehold | - | 4 Oct 2024 |
Block A1-A2, Hay Hall Business Park, Redfern Road, Birmingham (B11 2BE) BIRMINGHAM | Leasehold | - | 29 Jul 2024 |
19A White Rose Way, Gateshead (NE10 8YX) GATESHEAD | Leasehold | - | 19 Apr 2024 |
Units A And B, Jefferson Close, Leacon Road, Ashford (TN23 4GZ) ASHFORD | Leasehold | - | 5 Apr 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 7 Nov 2025 | Confirmation Statement | Confirmation statement made on 1 Nov 2025 with updates | |
| 28 Oct 2025 | Officers | Appointment of Duncan Taylor as director on 4 Sept 2025 | |
| 28 Oct 2025 | Officers | Appointment of Mr Graham Mark Roberts as director on 4 Sept 2025 | |
| 11 Sept 2025 | Officers | Appointment of Mr Steven James Foster as director on 4 Sept 2025 |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 1 Nov 2025 with updates
Appointment of Duncan Taylor as director on 4 Sept 2025
Appointment of Mr Graham Mark Roberts as director on 4 Sept 2025
Appointment of Mr Steven James Foster as director on 4 Sept 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
4 months ago on 15 Dec 2025
Confirmation statement made on 1 Nov 2025 with updates
5 months ago on 7 Nov 2025
Appointment of Duncan Taylor as director on 4 Sept 2025
6 months ago on 28 Oct 2025
Appointment of Mr Graham Mark Roberts as director on 4 Sept 2025
6 months ago on 28 Oct 2025
Appointment of Mr Steven James Foster as director on 4 Sept 2025
7 months ago on 11 Sept 2025
