CAR PAINT SUPPLIES LTD

Register to unlock more data on OkredoRegister

CAR PAINT SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12226329

Incorporation date

25/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12, 5 Oaks Business Park Geddinge Lane, Wootton, Canterbury, Kent CT4 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2019)
dot icon17/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon27/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Change of details for Mr Paul Leslie John Lightfoot as a person with significant control on 2021-10-01
dot icon13/10/2023
Notification of Lee Howard as a person with significant control on 2021-10-01
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon05/01/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon26/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon17/09/2021
Director's details changed for Mr Paul Leslie John Lightfoot on 2021-09-16
dot icon10/08/2021
Change of details for Mr Paul Leslie John Lightfoot as a person with significant control on 2021-08-10
dot icon10/08/2021
Appointment of Mr Lee Martin Howard as a director on 2021-08-10
dot icon29/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon25/09/2020
Change of details for Mr Paul Leslie John Lightfoot as a person with significant control on 2020-09-25
dot icon25/09/2020
Director's details changed for Mr Paul Leslie John Lightfoot on 2020-09-25
dot icon30/01/2020
Registered office address changed from Unit 12 Geddinge Lane Wootton Canterbury CT4 6RY England to Unit 12, 5 Oaks Business Park Geddinge Lane Wootton Canterbury Kent CT4 6RY on 2020-01-30
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon27/11/2019
Registered office address changed from Flat 4 Castle Glen 22-24 Castle Road Sandgate Folkestone Kent CT20 3AG England to Unit 12 Geddinge Lane Wootton Canterbury CT4 6RY on 2019-11-27
dot icon25/09/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
193.98K
-
0.00
230.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lightfoot, Paul Leslie John
Director
25/09/2019 - Present
-
Howard, Lee Martin
Director
10/08/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR PAINT SUPPLIES LTD

CAR PAINT SUPPLIES LTD is an(a) Active company incorporated on 25/09/2019 with the registered office located at Unit 12, 5 Oaks Business Park Geddinge Lane, Wootton, Canterbury, Kent CT4 6RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PAINT SUPPLIES LTD?

toggle

CAR PAINT SUPPLIES LTD is currently Active. It was registered on 25/09/2019 .

Where is CAR PAINT SUPPLIES LTD located?

toggle

CAR PAINT SUPPLIES LTD is registered at Unit 12, 5 Oaks Business Park Geddinge Lane, Wootton, Canterbury, Kent CT4 6RY.

What does CAR PAINT SUPPLIES LTD do?

toggle

CAR PAINT SUPPLIES LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for CAR PAINT SUPPLIES LTD?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-09-30.