Company NameCustomville Ltd
Company StatusActive
Company Number05550936
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Trevor Thornton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(same day as company formation)
RoleMotor Parts Retailer
Country of ResidenceEngland
Correspondence AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
Secretary NameChristine Joan Thornton
NationalityBritish
StatusCurrent
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Donna Marie Carter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Kelly Anne Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Christine Joan Thornton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Contact

Websitecustomville.co.uk

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christine Joan Thornton
50.00%
Ordinary
50 at £1Trevor Thornton
50.00%
Ordinary

Financials

Year2014
Net Worth£60,476
Cash£15
Current Liabilities£106,679

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

2 November 2007Delivered on: 3 November 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 8 dominion wrks freshwater road dagenham, by way of fixed and floating charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding
12 October 2005Delivered on: 14 October 2005
Satisfied on: 13 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 8 dominion works freshwater road dagenham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 2005Delivered on: 4 October 2005
Satisfied on: 13 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
21 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 October 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
9 October 2020Change of details for Mrs. Christine Joan Thornton as a person with significant control on 27 August 2020 (2 pages)
9 October 2020Secretary's details changed for Christine Joan Thornton on 27 August 2020 (1 page)
9 October 2020Change of details for Mr Trevor Thornton as a person with significant control on 27 August 2020 (2 pages)
3 September 2020Director's details changed for Mr Trevor Thornton on 26 October 2019 (2 pages)
17 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 October 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
20 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
3 October 2018Change of share class name or designation (2 pages)
19 September 2018Sub-division of shares on 14 March 2018 (4 pages)
17 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
10 September 2018Appointment of Mrs Donna Marie Carter as a director on 14 March 2018 (2 pages)
10 September 2018Appointment of Mrs Kelly Anne Smith as a director on 14 March 2018 (2 pages)
30 August 2018Appointment of Mrs. Christine Joan Thornton as a director on 14 March 2018 (2 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Return made up to 01/09/08; full list of members (3 pages)
22 September 2008Return made up to 01/09/08; full list of members (3 pages)
22 September 2008Location of register of members (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 01/09/07; full list of members (2 pages)
18 September 2007Return made up to 01/09/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
7 November 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
29 September 2006Return made up to 01/09/06; full list of members (2 pages)
29 September 2006Return made up to 01/09/06; full list of members (2 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
1 September 2005Incorporation (17 pages)
1 September 2005Incorporation (17 pages)