Company NameCar Colour Services Limited
DirectorBilly Skingsley
Company StatusActive
Company Number02475965
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Billy Skingsley
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whittington Raymond Ltd
Room 3, Foremost House Radford
Way, Billericay
Essex
CM12 0BT
Secretary NameMr Billy Skingsley
StatusCurrent
Appointed15 June 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressC/O Whittington Raymond Ltd
Room 3, Foremost House Radford
Way, Billericay
Essex
CM12 0BT
Director NameMr Barry Redstone
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address12 Elwin Road
Tiptree
Colchester
Essex
CO5 0HL
Director NameMr Paul James Axtell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(11 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 - 94
Mawney Road
Romford
RM7 7JB
Director NameMr David Skingsley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(11 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 - 94
Mawney Road
Romford
RM7 7JB
Secretary NameMr Barry Redstone
NationalityBritish
StatusResigned
Appointed18 February 1991(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address12 Elwin Road
Tiptree
Colchester
Essex
CO5 0HL
Secretary NameMr Paul James Axtell
NationalityBritish
StatusResigned
Appointed29 September 1999(9 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 - 94
Mawney Road
Romford
RM7 7JB
Director NameSharon Axtell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2007)
RoleAdmin
Correspondence Address7 Bellevue Road
Hornchurch
Essex
RM11 3SS
Director NameMrs Michaela Skingsley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(15 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 15 June 2018)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address92 - 94
Mawney Road
Romford
RM7 7JB
Secretary NameMr David Skingsley
StatusResigned
Appointed05 December 2014(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2018)
RoleCompany Director
Correspondence Address92-94 Mawney Road
Romford
RM7 7JB

Contact

Websitewww.carcolourservices.co.uk
Email address[email protected]
Telephone01708 746468
Telephone regionRomford

Location

Registered AddressC/O Whittington Raymond Ltd
Room 3, Foremost House Radford
Way, Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Shareholders

100 at £1Biffin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£233,713
Cash£73,489
Current Liabilities£290,747

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

23 August 2007Delivered on: 30 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 July 2000Delivered on: 2 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £110,000.
Particulars: F/H property and land k/a 92-94 mawney road romford essex t/no's;-EGL107262 abd EGL80213.
Outstanding
21 November 1991Delivered on: 6 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92/94 (even only) mawney road,romford,l/b of havering.
Outstanding
14 June 1990Delivered on: 21 June 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
13 August 2018Purchase of own shares. (3 pages)
24 July 2018Cancellation of shares. Statement of capital on 15 June 2018
  • GBP 1
(6 pages)
24 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2018Termination of appointment of Michaela Skingsley as a director on 15 June 2018 (1 page)
4 July 2018Notification of Billy Skingsley as a person with significant control on 15 June 2018 (2 pages)
4 July 2018Appointment of Mr Billy Skingsley as a director on 15 June 2018 (2 pages)
4 July 2018Cessation of Michaela Skingsley as a person with significant control on 15 June 2018 (1 page)
4 July 2018Termination of appointment of David Skingsley as a secretary on 15 June 2018 (1 page)
4 July 2018Cessation of David Skingsley as a person with significant control on 15 June 2018 (1 page)
4 July 2018Termination of appointment of David Skingsley as a director on 15 June 2018 (1 page)
4 July 2018Appointment of Mr Billy Skingsley as a secretary on 15 June 2018 (2 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
22 June 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Appointment of Mr David Skingsley as a secretary on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr David Skingsley as a secretary on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr David Skingsley as a secretary on 5 December 2014 (2 pages)
19 December 2014Termination of appointment of Paul James Axtell as a secretary on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Paul James Axtell as a secretary on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Paul James Axtell as a secretary on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Paul James Axtell as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Paul James Axtell as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Paul James Axtell as a director on 5 December 2014 (1 page)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Director's details changed for Mr Walter James Axtell on 26 July 2013 (2 pages)
25 September 2013Secretary's details changed for Mr Walter James Axtell on 26 July 2013 (1 page)
25 September 2013Secretary's details changed for Mr Walter James Axtell on 26 July 2013 (1 page)
25 September 2013Director's details changed for Mr Walter James Axtell on 26 July 2013 (2 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Mr Walter James Axtell on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David Skingsley on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David Skingsley on 1 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Walter James Axtell on 1 March 2010 (1 page)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Michaela Skingsley on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Michaela Skingsley on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Walter James Axtell on 1 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Walter James Axtell on 1 March 2010 (1 page)
12 April 2010Director's details changed for Michaela Skingsley on 1 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Walter James Axtell on 1 March 2010 (1 page)
12 April 2010Director's details changed for Mr Walter James Axtell on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David Skingsley on 1 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Particulars of mortgage/charge (9 pages)
30 August 2007Particulars of mortgage/charge (9 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
20 March 2007Return made up to 01/03/07; full list of members (3 pages)
20 March 2007Return made up to 01/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Registered office changed on 24/05/06 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page)
24 May 2006Registered office changed on 24/05/06 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page)
24 May 2006Return made up to 01/03/06; full list of members (3 pages)
24 May 2006Return made up to 01/03/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
12 April 2005Return made up to 01/03/05; full list of members (3 pages)
12 April 2005Return made up to 01/03/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 01/03/04; full list of members (7 pages)
29 March 2004Return made up to 01/03/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002Registered office changed on 25/07/02 from: union house 117 high street billericay CM12 9AH (1 page)
25 July 2002Registered office changed on 25/07/02 from: union house 117 high street billericay CM12 9AH (1 page)
25 March 2002Return made up to 01/03/02; full list of members (6 pages)
25 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2001Registered office changed on 23/03/01 from: 88A high strret billericy essex CM12 9AX (1 page)
23 March 2001Registered office changed on 23/03/01 from: 88A high strret billericy essex CM12 9AX (1 page)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
27 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 01/03/99; no change of members (4 pages)
14 March 1999Return made up to 01/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 March 1996Return made up to 01/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1996Return made up to 01/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 November 1995Registered office changed on 17/11/95 from: 22 saffron court southfields business park laindon, basildon essex. SS15 6SS (1 page)
17 November 1995Registered office changed on 17/11/95 from: 22 saffron court southfields business park laindon, basildon essex. SS15 6SS (1 page)
27 July 1995Return made up to 01/03/95; no change of members (4 pages)
27 July 1995Return made up to 01/03/95; no change of members (4 pages)