UKBizDB.co.uk

CARMETICS LTD

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

This company is commonly known as Carmetics Ltd. The company was founded 21 years ago and was given the registration number 04766855. The firm's registered office is in WARWICK. You can find them at Vectis House Banbury Street, Kineton, Warwick, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CARMETICS LTD
Company Number:04766855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2003
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Vectis House Banbury Street, Kineton, Warwick, England, CV35 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 King Johns Road, Kineton, Warwick, CV35 0HS

Director16 May 2003Active
46 Broadway, Cubbington, Leamington Spa, CV32 7JS

Secretary16 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 May 2003Active
5 Braggintons Lane, Middleton Cheney, Banbury, England, OX17 2NG

Director01 September 2014Active
46 Broadway, Cubbington, Leamington Spa, CV32 7JS

Director16 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 May 2003Active

People with Significant Control

Mr Andrew Thomas Joy
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Vectis House, Banbury Street, Warwick, England, CV35 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Errol George Kerr
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Vectis House, Banbury Street, Warwick, England, CV35 0JS
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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-10-20Address

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

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Address

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

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-19Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Officers

Appoint person director company with name date.

Download
2014-07-15Officers

Termination secretary company with name termination date.

Download
2014-07-15Officers

Termination director company with name termination date.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.