COLCHESTER AUTO REFINISHING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER AUTO REFINISHING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02626061

Incorporation date

03/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cars Ltd. Unit 2 Mapledean Works Maldon Road, Latchingdon, Chelmsford, Essex CM3 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1991)
dot icon22/04/2026
Director's details changed for Mr Steven James Elmes on 2026-04-22
dot icon22/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon22/04/2026
Change of details for Mr Keith Henry Elmes as a person with significant control on 2026-04-16
dot icon22/04/2026
Notification of Steven James Elmes as a person with significant control on 2026-04-16
dot icon30/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon07/12/2023
Registered office address changed from 94 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AF England to Cars Ltd. Unit 2 Mapledean Works Maldon Road Latchingdon Chelmsford Essex CM3 6LG on 2023-12-07
dot icon19/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/04/2020
Appointment of Mr Steven James Elmes as a secretary on 2020-04-16
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon16/04/2020
Registered office address changed from 78 York Street London W1H 1DP to 94 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AF on 2020-04-16
dot icon16/04/2020
Termination of appointment of Paul Chennery as a secretary on 2020-04-16
dot icon13/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/03/2019
Termination of appointment of Paul Richard Chennery as a director on 2019-03-02
dot icon07/03/2019
Appointment of Mr Steven James Elmes as a director on 2019-03-01
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/06/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/01/2015
Termination of appointment of Steven Elmes as a director on 2015-01-01
dot icon17/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Paul Richard Chennery as a director
dot icon03/06/2014
Appointment of Mr Paul Chennery as a secretary
dot icon03/06/2014
Registered office address changed from Unit 2 Mapledean Works Maldon Road, Latchingdon Chelmsford CM3 6LG on 2014-06-03
dot icon03/06/2014
Termination of appointment of Patricia Elmes as a secretary
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/01/2011
Appointment of Steven Elmes as a director
dot icon30/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/07/2009
Return made up to 15/06/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 15/06/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/07/2007
Return made up to 15/06/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2006
Secretary's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Secretary resigned
dot icon14/07/2006
New secretary appointed
dot icon16/06/2006
Return made up to 15/06/06; full list of members
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Registered office changed on 16/06/06 from: elmdale peldon rd little wigborough colchester essex CO5 7RB
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon16/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/10/2005
Return made up to 15/06/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/10/2004
Return made up to 15/06/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/07/2003
Return made up to 15/06/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon01/11/2002
Return made up to 15/06/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/08/2001
Return made up to 15/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-07-31
dot icon10/07/2000
Return made up to 15/06/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon22/07/1999
Return made up to 15/06/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon28/07/1998
Return made up to 15/06/98; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1997-07-31
dot icon04/09/1997
Return made up to 15/06/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-07-31
dot icon26/02/1997
Return made up to 15/06/96; no change of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon27/06/1995
Return made up to 15/06/95; full list of members
dot icon23/05/1995
Accounts for a small company made up to 1994-07-31
dot icon23/11/1994
Return made up to 03/07/94; no change of members
dot icon18/05/1994
Accounts for a small company made up to 1993-07-31
dot icon24/02/1994
Return made up to 03/07/93; no change of members
dot icon28/04/1993
Full accounts made up to 1992-07-31
dot icon21/09/1992
Return made up to 03/07/92; full list of members
dot icon12/07/1991
Secretary resigned
dot icon03/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-25.87 % *

* during past year

Cash in Bank

£87,448.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
97.19K
-
0.00
133.34K
-
2022
8
98.59K
-
0.00
117.97K
-
2023
8
85.27K
-
0.00
87.45K
-
2023
8
85.27K
-
0.00
87.45K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

85.27K £Descended-13.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.45K £Descended-25.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elmes, Keith Henry
Director
15/06/2006 - Present
5
Mr Steven James Elmes
Director
01/03/2019 - Present
4
Elmes, Steven James
Secretary
16/04/2020 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COLCHESTER AUTO REFINISHING SUPPLIES LIMITED

COLCHESTER AUTO REFINISHING SUPPLIES LIMITED is an(a) Active company incorporated on 03/07/1991 with the registered office located at Cars Ltd. Unit 2 Mapledean Works Maldon Road, Latchingdon, Chelmsford, Essex CM3 6LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHESTER AUTO REFINISHING SUPPLIES LIMITED?

toggle

COLCHESTER AUTO REFINISHING SUPPLIES LIMITED is currently Active. It was registered on 03/07/1991 .

Where is COLCHESTER AUTO REFINISHING SUPPLIES LIMITED located?

toggle

COLCHESTER AUTO REFINISHING SUPPLIES LIMITED is registered at Cars Ltd. Unit 2 Mapledean Works Maldon Road, Latchingdon, Chelmsford, Essex CM3 6LG.

What does COLCHESTER AUTO REFINISHING SUPPLIES LIMITED do?

toggle

COLCHESTER AUTO REFINISHING SUPPLIES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does COLCHESTER AUTO REFINISHING SUPPLIES LIMITED have?

toggle

COLCHESTER AUTO REFINISHING SUPPLIES LIMITED had 8 employees in 2023.

What is the latest filing for COLCHESTER AUTO REFINISHING SUPPLIES LIMITED?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mr Steven James Elmes on 2026-04-22.