UKBizDB.co.uk

PAINTBLEND LIMITED

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

This company is commonly known as Paintblend Limited. The company was founded 16 years ago and was given the registration number 06568566. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PAINTBLEND LIMITED
Company Number:06568566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 8663, Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 9BA

Director20 July 2020Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 9BA

Director10 February 2020Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Secretary07 January 2009Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 9BA

Director18 September 2019Active
Watermolensingel 10, 2265 Db Leidschendam-Voorburg, Netherlands,

Director23 November 2010Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 9BA

Director12 October 2012Active
Singel 436e, Amsterdam, Netherlands,

Director23 November 2010Active
Leidsegracht 43-2, Amsterdam, Netherlands,

Director22 September 2009Active
Prinsengracht 259 11 1016 Gv, Amsterdam, Netherlands,

Director28 September 2009Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 9BA

Director18 September 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Director17 April 2008Active
131, Welling Way, Welling, United Kingdom, DA16 2RP

Director09 June 2008Active
50 Stokenchurch Street, London, SW6 3TR

Director06 November 2008Active
41 Redan Street, London, W14 0AB

Director09 June 2008Active
Kanteel 9, Amsterdam 1083 Da, The Netherlands,

Director07 May 2010Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director07 January 2009Active
Ceva House, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 1NU

Director15 August 2014Active
Ceva House, Excelsior Road, Ashby De La Zouch, LE65 1NU

Director12 May 2009Active
Ceva House, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 9BA

Director18 November 2013Active
Heathrow Gateway, Godfrey Way, Hounslow, TW4 5SY

Director19 February 2010Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 9BA

Director12 October 2012Active
33 Blomfield Road Maida Vale, London, W9 1AA

Director06 November 2008Active
24/2, Hacquart Straat, Amsterdam, Netherlands,

Director07 January 2009Active

People with Significant Control

Ceva Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20 - 22, Bedford Row, London, England, WC1R 4JS
Nature of control:
  • Voting rights 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 (5 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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-23Dissolution

Dissolution application strike off company.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.