CAR PAINT WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

CAR PAINT WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04082523

Incorporation date

03/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 17& 18 Bonville Business Centre, Bonville Road, Brislington, Bristol BS4 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon13/04/2026
Memorandum and Articles of Association
dot icon13/04/2026
Resolutions
dot icon11/04/2026
Change of share class name or designation
dot icon17/02/2026
Director's details changed for Mr Sam Morgan on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Stuart Morgan on 2026-02-17
dot icon17/02/2026
Director's details changed for Sophie Elizabeth Sadie Morgan on 2026-02-17
dot icon17/02/2026
Director's details changed for Sophie Elizabeth Morgan on 2026-02-17
dot icon17/02/2026
Director's details changed for Sophie Morgan on 2026-02-17
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon11/06/2024
Satisfaction of charge 3 in full
dot icon07/06/2024
Satisfaction of charge 2 in full
dot icon15/05/2024
Satisfaction of charge 5 in full
dot icon15/05/2024
Satisfaction of charge 4 in full
dot icon16/04/2024
Director's details changed for Jeffrey Charles Morgan on 2024-04-16
dot icon16/04/2024
Change of details for Jeffrey Charles Morgan as a person with significant control on 2024-04-16
dot icon19/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/10/2023
Director's details changed for Mr Stuart Morgan on 2023-10-11
dot icon13/10/2023
Director's details changed for Sophie Elizabeth Sadie Morgan on 2023-10-11
dot icon13/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/12/2019
Appointment of Sophie Elizabeth Sadie Morgan as a director on 2019-12-13
dot icon17/12/2019
Appointment of Mr Sam Morgan as a director on 2019-12-13
dot icon17/12/2019
Appointment of Mr Stuart Morgan as a director on 2019-12-13
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon02/08/2013
Termination of appointment of Susan Bolwell as a secretary
dot icon11/04/2013
Particulars of variation of rights attached to shares
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Statement of company's objects
dot icon11/04/2013
Resolutions
dot icon14/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/10/2011
Director's details changed for Jeffrey Charles Morgan on 2011-10-17
dot icon06/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon19/09/2011
Registered office address changed from Units 17 & 18 Bonville Road Bristol BS4 5QR England on 2011-09-19
dot icon08/09/2011
Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 2011-09-08
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon13/10/2010
Director's details changed for Jeffrey Charles Morgan on 2010-07-01
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon02/11/2009
Director's details changed for Jeffrey Charles Morgan on 2009-10-07
dot icon15/10/2009
Director's details changed for Jeffrey Charles Morgan on 2009-10-07
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/11/2008
Return made up to 03/10/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/10/2007
Return made up to 03/10/07; no change of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/11/2006
Secretary resigned
dot icon20/11/2006
Return made up to 03/10/06; full list of members
dot icon20/11/2006
Registered office changed on 20/11/06 from: third floor howard house queens avenue clifton bristol BS8 1QT
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/11/2005
Return made up to 03/10/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New secretary appointed
dot icon11/04/2005
Return made up to 03/10/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/11/2003
Return made up to 03/10/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/10/2002
Return made up to 03/10/02; full list of members
dot icon27/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon23/10/2001
Return made up to 03/10/01; full list of members
dot icon23/10/2001
New secretary appointed
dot icon04/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Ad 01/07/01--------- £ si 999@1=999 £ ic 1/1000
dot icon24/08/2001
Accounting reference date shortened from 31/10/01 to 31/08/01
dot icon14/06/2001
Registered office changed on 14/06/01 from: 16 churchill way cardiff CF10 2DX
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon11/06/2001
Certificate of change of name
dot icon03/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.92M
-
0.00
2.07M
-
2022
23
3.19M
-
0.00
2.27M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Sophie Elizabeth Sadie
Director
13/12/2019 - Present
-
Morgan, Stuart
Director
13/12/2019 - Present
-
Morgan, Sam
Director
13/12/2019 - Present
-
Morgan, Jeffrey Charles
Director
03/10/2000 - Present
3

Persons with Significant Control

1
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 WAREHOUSE LIMITED

CAR PAINT WAREHOUSE LIMITED is an(a) Active company incorporated on 03/10/2000 with the registered office located at Units 17& 18 Bonville Business Centre, Bonville Road, Brislington, Bristol BS4 5QR. There are currently 4 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 WAREHOUSE LIMITED?

toggle

CAR PAINT WAREHOUSE LIMITED is currently Active. It was registered on 03/10/2000 .

Where is CAR PAINT WAREHOUSE LIMITED located?

toggle

CAR PAINT WAREHOUSE LIMITED is registered at Units 17& 18 Bonville Business Centre, Bonville Road, Brislington, Bristol BS4 5QR.

What does CAR PAINT WAREHOUSE LIMITED do?

toggle

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

What is the latest filing for CAR PAINT WAREHOUSE LIMITED?

toggle

The latest filing was on 13/04/2026: Memorandum and Articles of Association.