THE CAR PAINT COMPANY LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8HF

Company number 03408478
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address ATLAS CONSULTANCY LTD, SOUTH PARK CHAMBERS, SOUTH PARK, GERRARDS CROSS, BUCKS, SL9 8HF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Charlene Shenton as a director on 21 November 2016; Director's details changed for Mr Daniel Belcher on 1 November 2016. The most likely internet sites of THE CAR PAINT COMPANY LIMITED are www.thecarpaintcompany.co.uk, and www.the-car-paint-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and three months. The Car Paint Company Limited is a Private Limited Company. The company registration number is 03408478. The Car Paint Company Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of The Car Paint Company Limited is Atlas Consultancy Ltd South Park Chambers South Park Gerrards Cross Bucks Sl9 8hf. The company`s financial liabilities are £327.23k. It is £157.49k against last year. The cash in hand is £362.11k. It is £187.38k against last year. And the total assets are £626.16k, which is £181.19k against last year. BELCHER, Daniel is a Director of the company. SHENTON, Charlene is a Director of the company. Secretary BELCHER, Lyn has been resigned. Secretary PARMINTER, Timothy has been resigned. Secretary ROGER GIBBONS & COMPANY has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary ATLAS CONSULTANCY LIMITED has been resigned. Secretary BURNHAMS SECRETARIAL SERVICES LIMITED has been resigned. Director BELCHER, Glenn has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


the car paint company Key Finiance

LIABILITIES £327.23k
+92%
CASH £362.11k
+107%
TOTAL ASSETS £626.16k
+40%
All Financial Figures

Current Directors

Director
BELCHER, Daniel
Appointed Date: 01 September 2012
38 years old

Director
SHENTON, Charlene
Appointed Date: 21 November 2016
39 years old

Resigned Directors

Secretary
BELCHER, Lyn
Resigned: 20 February 2005
Appointed Date: 01 October 2001

Secretary
PARMINTER, Timothy
Resigned: 01 October 2001
Appointed Date: 01 April 2000

Secretary
ROGER GIBBONS & COMPANY
Resigned: 01 April 2000
Appointed Date: 24 July 1997

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Secretary
ATLAS CONSULTANCY LIMITED
Resigned: 31 March 2013
Appointed Date: 31 March 2007

Secretary
BURNHAMS SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2007
Appointed Date: 20 February 2005

Director
BELCHER, Glenn
Resigned: 19 November 2014
Appointed Date: 24 July 1997
72 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Mr Daniel Belcher
Notified on: 1 July 2016
38 years old
Nature of control: Ownership of shares – 75% or more

THE CAR PAINT COMPANY LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Appointment of Charlene Shenton as a director on 21 November 2016
22 Nov 2016
Director's details changed for Mr Daniel Belcher on 1 November 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

...
... and 62 more events
05 Aug 1997
Director resigned
05 Aug 1997
Secretary resigned
05 Aug 1997
New secretary appointed
01 Aug 1997
Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ
24 Jul 1997
Incorporation

THE CAR PAINT COMPANY LIMITED Charges

7 November 2014
Charge code 0340 8478 0001
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…