Company NameThe Car Paint Company Limited
DirectorsDaniel Belcher and Charlene Shenton
Company StatusActive
Company Number03408478
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Daniel Belcher
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Park Chambers South Park
Gerrards Cross
Bucks
SL9 8HF
Director NameCharlene Shenton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Park Chambers South Park
Gerrards Cross
Bucks
SL9 8HF
Director NameGlenn Belcher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rigby Lane
Hayes
Middlesex
UB3 1ET
Secretary NameTimothy Parminter
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleSelf Employed
Correspondence Address2 Union Road
Northolt
Middlesex
UB5 6UE
Secretary NameLyn Belcher
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2005)
RoleCompany Director
Correspondence Address11 Rigby Lane
Swallowfield Industrial Estate
Hayes
Middlesex
UB3 1ET
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameRoger Gibbons & Company (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address86a Edgware Way
Edgware
Middlesex
HA8 8JS
Secretary NameBurnhams Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2007)
Correspondence Address64 Clarendon Road
Watford
Hertfordshire
WD17 1DA
Secretary NameAtlas Consultancy Limited (Corporation)
StatusResigned
Appointed31 March 2007(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2013)
Correspondence AddressSouth Park Chambers South Park
Gerrards Cross
Buckinghamshire
SL9 8HF

Contact

Websitecarpaintco.com
Email address[email protected]
Telephone020 85619710
Telephone regionLondon

Location

Registered AddressUnit 11 Rigby Lane
Hayes
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Belcher
100.00%
Ordinary

Financials

Year2014
Net Worth£181,200
Cash£174,734
Current Liabilities£275,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

7 November 2014Delivered on: 13 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
29 September 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
20 March 2023Registered office address changed from C/O Atlas Consultancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF to Unit 11 Rigby Lane Hayes UB3 1ET on 20 March 2023 (1 page)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
7 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
16 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
25 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 October 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
12 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
22 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
8 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Director's details changed for Mr Daniel Belcher on 1 November 2016 (2 pages)
22 November 2016Appointment of Charlene Shenton as a director on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Daniel Belcher on 1 November 2016 (2 pages)
22 November 2016Appointment of Charlene Shenton as a director on 21 November 2016 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
14 August 2015Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
15 December 2014Termination of appointment of Glenn Belcher as a director on 19 November 2014 (2 pages)
15 December 2014Termination of appointment of Glenn Belcher as a director on 19 November 2014 (2 pages)
15 December 2014Resolutions
  • RES13 ‐ Share purchase contract 19/11/2014
(2 pages)
28 November 2014All of the property or undertaking has been released from charge 034084780001 (1 page)
28 November 2014All of the property or undertaking has been released from charge 034084780001 (1 page)
13 November 2014Registration of charge 034084780001, created on 7 November 2014 (18 pages)
13 November 2014Registration of charge 034084780001, created on 7 November 2014 (18 pages)
13 November 2014Registration of charge 034084780001, created on 7 November 2014 (18 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Termination of appointment of Atlas Consultancy Limited as a secretary (1 page)
3 September 2013Termination of appointment of Atlas Consultancy Limited as a secretary (1 page)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Appointment of Daniel Belcher as a director (2 pages)
21 September 2012Appointment of Daniel Belcher as a director (2 pages)
10 September 2012Registered office address changed from Unit 2 Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6LJ England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Unit 2 Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6LJ England on 10 September 2012 (1 page)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 March 2012Registered office address changed from Cpc House, Rigby Lane Swallowfield Ind Estate Hayes Middx UB3 1ET on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Cpc House, Rigby Lane Swallowfield Ind Estate Hayes Middx UB3 1ET on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Cpc House, Rigby Lane Swallowfield Ind Estate Hayes Middx UB3 1ET on 2 March 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Secretary's details changed for Atlas Consultancy Limited on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Atlas Consultancy Limited on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Atlas Consultancy Limited on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Glenn Belcher on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Glenn Belcher on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Glenn Belcher on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Return made up to 17/07/09; full list of members (3 pages)
24 September 2009Return made up to 17/07/09; full list of members (3 pages)
29 August 2008Return made up to 24/07/08; full list of members (3 pages)
29 August 2008Return made up to 24/07/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 24/07/07; full list of members (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Return made up to 24/07/07; full list of members (2 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
27 July 2007Registered office changed on 27/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Return made up to 24/07/06; full list of members (2 pages)
24 August 2006Return made up to 24/07/06; full list of members (2 pages)
24 August 2006Secretary's particulars changed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
1 November 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
7 April 2005Registered office changed on 07/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Return made up to 24/07/04; full list of members (6 pages)
25 August 2004Return made up to 24/07/04; full list of members (6 pages)
1 August 2003Return made up to 24/07/03; full list of members (6 pages)
1 August 2003Return made up to 24/07/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 August 2002Return made up to 24/07/02; full list of members (6 pages)
27 August 2002Return made up to 24/07/02; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
25 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
14 November 2001Return made up to 24/07/01; full list of members (6 pages)
14 November 2001Return made up to 24/07/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
19 October 2000Registered office changed on 19/10/00 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
19 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 October 2000Registered office changed on 19/10/00 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
2 February 2000Return made up to 24/07/99; no change of members (4 pages)
2 February 2000Return made up to 24/07/99; no change of members (4 pages)
1 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
1 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
13 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
13 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
8 September 1998Return made up to 24/07/98; full list of members (6 pages)
8 September 1998Return made up to 24/07/98; full list of members (6 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (1 page)
1 August 1997Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 August 1997Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 July 1997Incorporation (13 pages)
24 July 1997Incorporation (13 pages)