UKBizDB.co.uk

PAINTKILLERS AUTOMOTIVE LIMITED

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

This company is commonly known as Paintkillers Automotive Limited. The company was founded 4 years ago and was given the registration number 12130764. The firm's registered office is in WETHERBY. You can find them at 713b Chapelwood, Thorp Arch Estate, Wetherby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PAINTKILLERS AUTOMOTIVE LIMITED
Company Number:12130764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:713b Chapelwood, Thorp Arch Estate, Wetherby, England, LS23 7FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 712, Street 3, Thorp Arch Estate, Wetherby, England, LS23 7FF

Director31 July 2019Active
713b Chapelwood, Thorp Arch Estate, Wetherby, England, LS23 7FF

Director22 November 2019Active
1 Manor Park,, Manor Park, Chidswell, Dewsbury, England, WF12 7ST

Director07 October 2019Active
Denson Holdings Limited (C/O Swalk Llp), Walton Road, Wetherby, Leeds, United Kingdom, LS22 5DZ

Director31 July 2019Active
Denson Holdings Limited (C/O Swalk Llp), Walton Road, Wetherby, Leeds, United Kingdom, LS22 5DZ

Director31 July 2019Active

People with Significant Control

Mr Andrew Stephen Carnell
Notified on:30 July 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Unit 712, Street 3, Wetherby, England, LS23 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Linden Kitson
Notified on:30 July 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 712, Street 3, Wetherby, England, LS23 7FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Persons with significant control

Change to a person with significant control.

Download
2021-08-15Persons with significant control

Change to a person with significant control.

Download
2021-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Address

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

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-26Accounts

Change account reference date company current shortened.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-21Address

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

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.