Company Information for CAPITAL CAR COLOURS (CROYDON) LIMITED
792 WICKHAM ROAD, CROYDON, SURREY, CR0 8EA,
|
Company Registration Number
03756750
Private Limited Company
Active |
Company Name | |
---|---|
CAPITAL CAR COLOURS (CROYDON) LIMITED | |
Legal Registered Office | |
792 WICKHAM ROAD CROYDON SURREY CR0 8EA Other companies in CR0 | |
Company Number | 03756750 | |
---|---|---|
Company ID Number | 03756750 | |
Date formed | 1999-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB735692603 |
Last Datalog update: | 2024-03-07 04:31:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IQBAL MOHAMMED |
||
HARJINDER SINGH BLAGGAN |
||
IQBAL MOHAMMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WICKHAM BUSINESS SERVICES LTD |
Company Secretary | ||
N S ACCOUNTANCY SERVICES LTD |
Company Secretary | ||
DAVID RAY SIDDICK |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH LONDON AUTO PAINTS LIMITED | Director | 1999-07-20 | CURRENT | 1995-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
Change of details for Mrs Ad Blaggan as a person with significant control on 2022-12-30 | ||
DIRECTOR APPOINTED MR JAGJIT SINGH BLAGGAN | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES | ||
Termination of appointment of Iqbal Mohammed on 2022-12-30 | ||
TM02 | Termination of appointment of Iqbal Mohammed on 2022-12-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAGJIT SINGH BLAGGAN | |
PSC04 | Change of details for Mrs Ad Blaggan as a person with significant control on 2022-12-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 200 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/04/16 FULL LIST | |
AR01 | 21/04/16 FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IQBAL MOHAMMED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH BLAGGAN / 01/10/2009 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 22/04/06--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/00--------- £ SI 98@1 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-01-27 |
Proposal to Strike Off | 2000-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2012-05-01 | £ 67,590 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL CAR COLOURS (CROYDON) LIMITED
Called Up Share Capital | 2012-05-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 200 |
Called Up Share Capital | 2011-04-30 | £ 200 |
Cash Bank In Hand | 2012-05-01 | £ 187,959 |
Cash Bank In Hand | 2012-04-30 | £ 165,963 |
Cash Bank In Hand | 2011-04-30 | £ 159,655 |
Current Assets | 2012-05-01 | £ 256,177 |
Current Assets | 2012-04-30 | £ 243,260 |
Current Assets | 2011-04-30 | £ 228,722 |
Debtors | 2012-05-01 | £ 12,548 |
Debtors | 2012-04-30 | £ 15,443 |
Debtors | 2011-04-30 | £ 14,810 |
Fixed Assets | 2012-05-01 | £ 10,123 |
Fixed Assets | 2012-04-30 | £ 12,655 |
Fixed Assets | 2011-04-30 | £ 916 |
Shareholder Funds | 2012-05-01 | £ 198,710 |
Shareholder Funds | 2012-04-30 | £ 177,699 |
Shareholder Funds | 2011-04-30 | £ 157,617 |
Stocks Inventory | 2012-05-01 | £ 55,670 |
Stocks Inventory | 2012-04-30 | £ 61,854 |
Stocks Inventory | 2011-04-30 | £ 54,257 |
Tangible Fixed Assets | 2012-05-01 | £ 10,123 |
Tangible Fixed Assets | 2012-04-30 | £ 12,655 |
Tangible Fixed Assets | 2011-04-30 | £ 916 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as CAPITAL CAR COLOURS (CROYDON) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAPITAL CAR COLOURS (CROYDON) LIMITED | Event Date | 2009-01-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAPITAL CAR COLOURS (CROYDON) LIMITED | Event Date | 2000-10-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |