CAR COLOUR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAR COLOUR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475965

Incorporation date

01/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Whittington Raymond Ltd,, Room 3, Foremost House Radford, Way, Billericay, Essex CM12 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon13/04/2026
Satisfaction of charge 4 in full
dot icon13/04/2026
Satisfaction of charge 3 in full
dot icon13/04/2026
Satisfaction of charge 2 in full
dot icon13/04/2026
Satisfaction of charge 1 in full
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Director's details changed for Mr Billy Skingsley on 2024-08-16
dot icon16/08/2024
Change of details for Mr Billy Skingsley as a person with significant control on 2024-08-16
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Purchase of own shares.
dot icon24/07/2018
Resolutions
dot icon24/07/2018
Cancellation of shares. Statement of capital on 2018-06-15
dot icon04/07/2018
Cessation of David Skingsley as a person with significant control on 2018-06-15
dot icon04/07/2018
Cessation of Michaela Skingsley as a person with significant control on 2018-06-15
dot icon04/07/2018
Notification of Billy Skingsley as a person with significant control on 2018-06-15
dot icon04/07/2018
Termination of appointment of Michaela Skingsley as a director on 2018-06-15
dot icon04/07/2018
Termination of appointment of David Skingsley as a secretary on 2018-06-15
dot icon04/07/2018
Termination of appointment of David Skingsley as a director on 2018-06-15
dot icon04/07/2018
Appointment of Mr Billy Skingsley as a secretary on 2018-06-15
dot icon04/07/2018
Appointment of Mr Billy Skingsley as a director on 2018-06-15
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon17/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Appointment of Mr David Skingsley as a secretary on 2014-12-05
dot icon19/12/2014
Termination of appointment of Paul James Axtell as a director on 2014-12-05
dot icon19/12/2014
Termination of appointment of Paul James Axtell as a secretary on 2014-12-05
dot icon14/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Secretary's details changed for Mr Walter James Axtell on 2013-07-26
dot icon25/09/2013
Director's details changed for Mr Walter James Axtell on 2013-07-26
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Mr Walter James Axtell on 2010-03-01
dot icon12/04/2010
Director's details changed for Michaela Skingsley on 2010-03-01
dot icon12/04/2010
Director's details changed for Mr David Skingsley on 2010-03-01
dot icon12/04/2010
Director's details changed for Mr Walter James Axtell on 2010-03-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 01/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon30/08/2007
Particulars of mortgage/charge
dot icon04/07/2007
Director resigned
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 01/03/06; full list of members
dot icon24/05/2006
Registered office changed on 24/05/06 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon12/04/2005
Return made up to 01/03/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 01/03/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon07/05/2003
Return made up to 01/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/07/2002
Registered office changed on 25/07/02 from: union house 117 high street billericay CM12 9AH
dot icon25/03/2002
Return made up to 01/03/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon11/04/2001
Return made up to 01/03/01; full list of members
dot icon23/03/2001
Registered office changed on 23/03/01 from: 88A high strret billericy essex CM12 9AX
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Particulars of mortgage/charge
dot icon27/06/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned;director resigned
dot icon27/03/2000
Return made up to 01/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/03/1999
Return made up to 01/03/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Return made up to 01/03/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/03/1997
Return made up to 01/03/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/03/1996
Return made up to 01/03/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/11/1995
Registered office changed on 17/11/95 from: 22 saffron court southfields business park laindon, basildon essex. SS15 6SS
dot icon27/07/1995
Return made up to 01/03/95; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 01/03/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
Registered office changed on 18/05/93 from: 21 millwrights tiptree colchester essex CO5 0LQ
dot icon04/04/1993
Return made up to 01/03/93; no change of members
dot icon05/08/1992
Accounts for a small company made up to 1992-03-31
dot icon13/03/1992
Return made up to 01/03/92; no change of members
dot icon06/12/1991
Particulars of mortgage/charge
dot icon11/07/1991
Full accounts made up to 1991-03-31
dot icon27/06/1991
Accounting reference date shortened from 28/02 to 31/03
dot icon15/04/1991
Return made up to 18/02/91; full list of members
dot icon03/07/1990
Ad 01/03/90--------- £ si 99@1=99 £ ic 2/101
dot icon03/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1990
Accounting reference date notified as 28/02
dot icon21/06/1990
Particulars of mortgage/charge
dot icon31/05/1990
Secretary resigned;director resigned
dot icon21/05/1990
Registered office changed on 21/05/90 from: 372 old street london EC1V 9LT
dot icon21/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon+7.82 % *

* during past year

Cash in Bank

£969,734.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
814.89K
-
0.00
643.53K
-
2022
16
1.06M
-
0.00
899.43K
-
2023
16
1.32M
-
0.00
969.73K
-
2023
16
1.32M
-
0.00
969.73K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

1.32M £Ascended24.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

969.73K £Ascended7.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skingsley, Michaela
Director
11/04/2005 - 15/06/2018
1
Skingsley, Billy
Director
15/06/2018 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAR COLOUR SERVICES LIMITED

CAR COLOUR SERVICES LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at C/O Whittington Raymond Ltd,, Room 3, Foremost House Radford, Way, Billericay, Essex CM12 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR COLOUR SERVICES LIMITED?

toggle

CAR COLOUR SERVICES LIMITED is currently Active. It was registered on 01/03/1990 .

Where is CAR COLOUR SERVICES LIMITED located?

toggle

CAR COLOUR SERVICES LIMITED is registered at C/O Whittington Raymond Ltd,, Room 3, Foremost House Radford, Way, Billericay, Essex CM12 0BT.

What does CAR COLOUR SERVICES LIMITED do?

toggle

CAR COLOUR SERVICES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does CAR COLOUR SERVICES LIMITED have?

toggle

CAR COLOUR SERVICES LIMITED had 16 employees in 2023.

What is the latest filing for CAR COLOUR SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 4 in full.