UKBizDB.co.uk

ADAC PAINTBOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adac Paintbox Limited. The company was founded 23 years ago and was given the registration number 04004911. The firm's registered office is in BANBURY. You can find them at 14a Wildmere Road, , Banbury, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADAC PAINTBOX LIMITED
Company Number:04004911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:14a Wildmere Road, Banbury, England, OX16 3JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Wildmere Road, Banbury, England, OX16 3JU

Secretary02 March 2020Active
14a, Wildmere Road, Banbury, England, OX16 3JU

Director02 March 2020Active
Herbal House, 8 Church Street, Bodicote, Banbury, OX15 4DW

Director30 June 2000Active
36-44 Melchett Road, Kings Norton, Birmingham, B30 3HS

Secretary16 June 2000Active
36-44 Melchett Road, Kings Norton, Birmingham, B30 3HS

Secretary30 April 2017Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary31 May 2000Active
Bristow House, Broad Gap, Bodicote, Banbury, OX15 4DD

Director11 November 2005Active
2 The Derries, Fernhill Heath, Worcester, WR3 8RY

Director16 June 2000Active
14a, Wildmere Road, Banbury, England, OX16 3JU

Director30 June 2000Active
Beaconwood Lodge, Beacon Lane, Rednal, B45 9XN

Director16 June 2000Active
2471 Riveredge Se, Grand Rapids, Usa, 49546

Director16 June 2000Active
36-44 Melchett Road, Kings Norton, Birmingham, B30 3HS

Director19 June 2001Active
36-44 Melchett Road, Kings Norton, Birmingham, B30 3HS

Director30 April 2017Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director31 May 2000Active

People with Significant Control

Paintbox Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36-44, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.