UKBizDB.co.uk

PAINT FINISH LTD

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

This company is commonly known as Paint Finish Ltd. The company was founded 16 years ago and was given the registration number 06340796. The firm's registered office is in BURTON-ON-TRENT. You can find them at 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffs. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PAINT FINISH LTD
Company Number:06340796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2007
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffs, England, DE14 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Secretary09 November 2007Active
12, Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director01 January 2011Active
22 Redfern Road, Uttoxeter, ST14 7DJ

Secretary09 November 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary13 August 2007Active
22 Redfern Road, Uttoxeter, ST14 7DJ

Director09 November 2007Active
12, Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director09 November 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director13 August 2007Active

People with Significant Control

Mr Philip Orton
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:12, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Andrew Daley
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:12, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-06Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-25Dissolution

Dissolution application strike off company.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Address

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

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Change person secretary company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Change person secretary company with change date.

Download
2016-05-04Officers

Change person director company with change date.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.