Active - Proposal to Strike off
Company Information for CARRS PAINTS LTD
2E EAGLE ROAD, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 9HF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
CARRS PAINTS LTD | |||
Legal Registered Office | |||
2E EAGLE ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HF Other companies in B98 | |||
| |||
Company Number | 07464872 | |
---|---|---|
Company ID Number | 07464872 | |
Date formed | 2010-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-09 12:26:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CARRS PAINTS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN CHARLES DONALD KAY |
||
PHILIP JOHN WESTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL IRWIN |
Director | ||
MARK BERNARD FRANCKEL |
Director | ||
NICHOLAS ARTHUR BANNISTER CARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIMITE PAINTS LIMITED | Director | 2017-09-30 | CURRENT | 2011-06-28 | Active - Proposal to Strike off | |
LATL LIMITED | Director | 2017-09-30 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
COATINGS HOLDINGS LIMITED | Director | 2011-12-05 | CURRENT | 2008-11-21 | Active - Proposal to Strike off | |
STRETFORD OUTSOURCE SOLUTIONS LIMITED | Director | 2009-07-17 | CURRENT | 2008-08-08 | Dissolved 2014-06-17 | |
TRIMITE LIMITED | Director | 2008-02-27 | CURRENT | 1940-09-20 | Dissolved 2016-07-22 | |
FIRWOOD PAINTS LIMITED | Director | 2018-03-06 | CURRENT | 1925-08-13 | Active | |
TRIMITE IRELAND LTD | Director | 2017-09-30 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
GLIXTONE LTD | Director | 2017-09-30 | CURRENT | 2010-12-09 | Active | |
TRIMITE PAINTS LIMITED | Director | 2017-09-15 | CURRENT | 2011-06-28 | Active - Proposal to Strike off | |
TRIMITE GLOBAL COATINGS GROUP LIMITED | Director | 2017-05-31 | CURRENT | 2017-03-06 | Active | |
LATL LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
TRIMITE LIMITED | Director | 2016-02-29 | CURRENT | 1981-05-27 | Active | |
TRIMITE GLOBAL COATINGS LIMITED | Director | 2014-04-23 | CURRENT | 2008-10-29 | Active | |
CARRS COATINGS LIMITED | Director | 2014-04-23 | CURRENT | 2008-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Trimite Bid Co Limited as a person with significant control on 2018-03-02 | |
PSC07 | CESSATION OF MAURICE PERERA AS A PSC | |
PSC07 | CESSATION OF ADRIAN OLIVERO AS A PSC | |
PSC07 | CESSATION OF SUBASH MALKANI AS A PSC | |
PSC07 | CESSATION OF JAMES DAVID HASSAN AS A PSC | |
PSC07 | CESSATION OF DAVID DENIS CUBY AS A PSC | |
PSC07 | CESSATION OF WILLIAM CID DE LA PAZ AS A PSC | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/03/2018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/03/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL IRWIN | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN WESTWOOD | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jonathan Paul Irwin on 2015-04-20 | |
LATEST SOC | 13/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
AR01 | 09/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRANCKEL | |
AP01 | DIRECTOR APPOINTED ADRIAN KAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD FRANCKEL / 16/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARR | |
AP01 | DIRECTOR APPOINTED JONATHAN IRWIN | |
AP01 | DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE COTTAGE SNOWSHILL BROADWAY WORCESTERSHIRE WR12 7JU ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
CARRS PAINTS LTD owns 1 domain names.
carrspaints.com
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARRS PAINTS LTD are:
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. |