Company Information for AUTOPAINTS (BRIGHTON) LIMITED
C/O Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AUTOPAINTS (BRIGHTON) LIMITED | |
Legal Registered Office | |
C/O Galloways Accounting The Mill Building 31-35 Chatsworth Road Worthing BN11 1LY Other companies in BN43 | |
Company Number | 04836689 | |
---|---|---|
Company ID Number | 04836689 | |
Date formed | 2003-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-07-17 | |
Return next due | 2025-07-31 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB550251674 |
Last Datalog update: | 2025-02-11 18:49:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE WILCOX |
||
PETER WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE WILCOX |
Director | ||
SARAH SYLVIA WILCOX |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/04/24 FROM 103 Newland Road Worthing West Sussex BN11 1LB England | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Peter Wilcox as a person with significant control on 2018-07-31 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/17 FROM 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048366890002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH WILCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILCOX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048366890001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jacqueline Wilcox on 2013-05-15 | |
CH01 | Director's details changed for Sarah Sylvia Wilcox on 2013-05-15 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH SYLVIA WILCOX / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WILCOX / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILCOX / 13/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SARAH SYLVIA WILCOX | |
88(2) | AD 12/02/09 GBP SI 3@1=3 GBP IC 2/5 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 1ST FLOOR, 30 BRUNSWICK ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5WB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
88(2)R | AD 17/07/03-17/07/03 £ SI 1@1 | |
CERTNM | COMPANY NAME CHANGED AUTOPAINTS LIMITED CERTIFICATE ISSUED ON 18/08/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-03-31 | £ 1,269 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 71,967 |
Creditors Due Within One Year | 2012-03-31 | £ 107,707 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,332 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,066 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOPAINTS (BRIGHTON) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 246,616 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 160,332 |
Current Assets | 2013-03-31 | £ 409,370 |
Current Assets | 2012-03-31 | £ 532,048 |
Debtors | 2013-03-31 | £ 104,754 |
Debtors | 2012-03-31 | £ 315,716 |
Fixed Assets | 2013-03-31 | £ 223,420 |
Fixed Assets | 2012-03-31 | £ 71,374 |
Shareholder Funds | 2013-03-31 | £ 558,491 |
Shareholder Funds | 2012-03-31 | £ 491,380 |
Stocks Inventory | 2013-03-31 | £ 58,000 |
Stocks Inventory | 2012-03-31 | £ 56,000 |
Tangible Fixed Assets | 2013-03-31 | £ 176,805 |
Tangible Fixed Assets | 2012-03-31 | £ 20,522 |
Debtors and other cash assets
AUTOPAINTS (BRIGHTON) LIMITED owns 1 domain names.
autopaintsbrighton.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |