Company NamePaintworx Vehicle Refinishers Ltd
DirectorsKarl Ashley Dyer and Scott Giles
Company StatusActive
Company Number08877224
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Karl Ashley Dyer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleVehicle Refinishing
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameMr Scott Giles
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleVehicle Refinishing
Country of ResidenceUnited Kingdom
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Karl Dyer
50.00%
Ordinary
50 at £1Scott Giles
50.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
13 February 2024Director's details changed for Mr Karl Ashley Dyer on 13 February 2024 (2 pages)
13 February 2024Director's details changed for Mr Scott Giles on 13 February 2024 (2 pages)
12 February 2024Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 12 February 2024 (1 page)
3 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
13 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 October 2019Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 14 October 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
26 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
20 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page)
20 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page)
4 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 (1 page)
14 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 August 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
11 August 2015Register(s) moved to registered inspection location Unit 8 & 9 Oyster Park Greenstead Road Colchester Essex CO1 2SJ (1 page)
11 August 2015Register(s) moved to registered inspection location Unit 8 & 9 Oyster Park Greenstead Road Colchester Essex CO1 2SJ (1 page)
11 August 2015Register inspection address has been changed to Unit 8 & 9 Oyster Park Greenstead Road Colchester Essex CO1 2SJ (1 page)
11 August 2015Register inspection address has been changed to Unit 8 & 9 Oyster Park Greenstead Road Colchester Essex CO1 2SJ (1 page)
19 February 2014Registered office address changed from L B Group East Hill Colchester Essex CO1 2QW England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from L B Group East Hill Colchester Essex CO1 2QW England on 19 February 2014 (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)