CAR PAINT WAREHOUSE LIMITED
BRISTOL E BRAND AUTOMOTIVE BRISTOL LIMITED

Hellopages » Bristol » Bristol, City of » BS4 5QR

Company number 04082523
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address UNITS 17& 18 BONVILLE BUSINESS CENTRE, BONVILLE ROAD, BRISLINGTON, BRISTOL, BS4 5QR
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 8 November 2016 GBP 1,030 ; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of CAR PAINT WAREHOUSE LIMITED are www.carpaintwarehouse.co.uk, and www.car-paint-warehouse.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and twelve months. Car Paint Warehouse Limited is a Private Limited Company. The company registration number is 04082523. Car Paint Warehouse Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Car Paint Warehouse Limited is Units 17 18 Bonville Business Centre Bonville Road Brislington Bristol Bs4 5qr. The company`s financial liabilities are £843.86k. It is £219.71k against last year. The cash in hand is £693.2k. It is £199.55k against last year. And the total assets are £1211.08k, which is £263.5k against last year. MORGAN, Jeffrey Charles is a Director of the company. Secretary BOLWELL, Susan Elizabeth has been resigned. Secretary WEBBER, John Arthur has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WEBBER, John Arthur has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


car paint warehouse Key Finiance

LIABILITIES £843.86k
+35%
CASH £693.2k
+40%
TOTAL ASSETS £1211.08k
+27%
All Financial Figures

Current Directors

Director
MORGAN, Jeffrey Charles
Appointed Date: 03 October 2000
63 years old

Resigned Directors

Secretary
BOLWELL, Susan Elizabeth
Resigned: 02 August 2013
Appointed Date: 01 April 2005

Secretary
WEBBER, John Arthur
Resigned: 31 March 2005
Appointed Date: 01 September 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 October 2000
Appointed Date: 03 October 2000

Director
WEBBER, John Arthur
Resigned: 31 March 2005
Appointed Date: 03 October 2000
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 October 2000
Appointed Date: 03 October 2000

Persons With Significant Control

Jeffrey Charles Morgan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CAR PAINT WAREHOUSE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 August 2016
10 Nov 2016
Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,030

14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 August 2015
26 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,020

...
... and 56 more events
12 Jun 2001
New director appointed
12 Jun 2001
New director appointed
12 Jun 2001
Director resigned
11 Jun 2001
Company name changed e brand automotive bristol limit ed\certificate issued on 11/06/01
03 Oct 2000
Incorporation

CAR PAINT WAREHOUSE LIMITED Charges

5 November 2012
Mortgage deed
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 22 bonville business centre bonville…
15 July 2010
Mortgage
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H units 17-18 bonville business centre, bonville road…
27 April 2010
Debenture
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2009
Mortgage deed
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 9 kembrey trading estate kembrey park swindon…
25 September 2001
All assets debenture
Delivered: 4 October 2001
Status: Satisfied on 8 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: (Including trade fixtures). Fixed and floating charges over…