ALLPAINTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 00565519
Status Active
Incorporation Date 2 May 1956
Company Type Private Limited Company
Address NO 1, COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ALLPAINTS LIMITED are www.allpaints.co.uk, and www.allpaints.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allpaints Limited is a Private Limited Company. The company registration number is 00565519. Allpaints Limited has been working since 02 May 1956. The present status of the company is Active. The registered address of Allpaints Limited is No 1 Colmore Square Birmingham West Midlands B4 6aa. . COOMBES, John Frederick is a Secretary of the company. BROWN, Alistair Stuart is a Director of the company. COOMBES, John Frederick is a Director of the company. Secretary HILL, Elisabeth has been resigned. Director GEORGHIADES, Akis has been resigned. Director GREEN, Barry Nicholas has been resigned. Director HILL, Elisabeth has been resigned. Director HILL, Ronald John has been resigned. Director REID, Sean Paul has been resigned. Director WHITTAKER, Larry has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
COOMBES, John Frederick
Appointed Date: 18 March 2008

Director
BROWN, Alistair Stuart
Appointed Date: 18 March 2008
70 years old

Director
COOMBES, John Frederick
Appointed Date: 18 March 2008
60 years old

Resigned Directors

Secretary
HILL, Elisabeth
Resigned: 18 March 2008

Director
GEORGHIADES, Akis
Resigned: 18 March 2008
Appointed Date: 29 May 1997
64 years old

Director
GREEN, Barry Nicholas
Resigned: 31 December 1992
74 years old

Director
HILL, Elisabeth
Resigned: 18 March 2008
66 years old

Director
HILL, Ronald John
Resigned: 31 March 2000
93 years old

Director
REID, Sean Paul
Resigned: 31 July 2002
Appointed Date: 01 March 1996
76 years old

Director
WHITTAKER, Larry
Resigned: 20 October 2005
Appointed Date: 01 April 2004
72 years old

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLPAINTS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 1 August 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,498

02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
05 Nov 1987
Accounts for a small company made up to 28 February 1987

05 Nov 1987
Return made up to 02/09/87; full list of members

10 Sep 1986
Accounts for a small company made up to 28 February 1986

10 Sep 1986
Return made up to 02/09/86; full list of members
02 May 1956
Certificate of incorporation

ALLPAINTS LIMITED Charges

26 November 2004
Guanrantee and debenture
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Guarantee & debenture
Delivered: 23 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Confirmatory charge supplemental to a mortgage debenturedated 30TH june 1989
Delivered: 10 April 1996
Status: Satisfied on 20 February 2008
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
30 June 1989
Mortgage debenture
Delivered: 21 July 1989
Status: Satisfied on 23 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1983
Mortgage debenture
Delivered: 8 September 1983
Status: Satisfied on 6 March 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…