UKBizDB.co.uk

CAR COLOURS LIMITED

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

This company is commonly known as Car Colours Limited. The company was founded 15 years ago and was given the registration number 06847414. The firm's registered office is in GLOSSOP. You can find them at C/o Cardoness Limited Unit 28, Graphite Way, Hadfield, Glossop, Derbyshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CAR COLOURS LIMITED
Company Number:06847414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Cardoness Limited Unit 28, Graphite Way, Hadfield, Glossop, Derbyshire, England, SK13 1QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cardoness Limited, Unit 28, Graphite Way, Hadfield, Glossop, England, SK13 1QH

Director31 August 2017Active
C/O Cardoness Limited, Unit 28, Graphite Way, Hadfield, Glossop, England, SK13 1QH

Director02 February 2018Active
C/O G J Wood & Co Ltd, 263 Buxton Road, Great Moor, Stockport, United Kingdom, SK2 7NR

Director16 March 2009Active
C/O Cardoness Limited, Unit 28, Graphite Way, Hadfield, Glossop, England, SK13 1QH

Director16 March 2009Active

People with Significant Control

Mr Stephen Richard Booth
Notified on:01 September 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:C/O Cardoness Limited, Unit 28, Graphite Way, Glossop, England, SK13 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan James Booth
Notified on:02 February 2018
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:C/O Cardoness Limited, Unit 28, Graphite Way, Glossop, England, SK13 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Oliver Snape
Notified on:31 August 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:C/O Cardoness Limited, Unit 28, Graphite Way, Glossop, England, SK13 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Wrigley
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:C/O Cardoness Limited, Unit 28, Graphite Way, Glossop, England, SK13 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mervyn Stuart Willson
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:C/O Cardoness Limited, Unit 28, Graphite Way, Glossop, England, SK13 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Address

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

Download

Copyright © 2024. All rights reserved.