Dissolved 2017-09-19
Company Information for CUSTOM POWER & PAINT LIMITED
ST LEONARDS ON SEA, EAST SUSSEX, TN37,
|
Company Registration Number
05486418
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | |
---|---|
CUSTOM POWER & PAINT LIMITED | |
Legal Registered Office | |
ST LEONARDS ON SEA EAST SUSSEX | |
Company Number | 05486418 | |
---|---|---|
Date formed | 2005-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-16 15:09:49 |
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 |
---|---|---|
GARY COX |
||
DIANE HODGE |
||
JEREMY RICHARD HODGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY ALAN FOSTER |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSH INSURANCE SERVICES (KENT) LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
MARSH BOOKKEEPING SERVICES LIMITED | Company Secretary | 2003-12-24 | CURRENT | 2003-12-24 | Active - Proposal to Strike off | |
ELLINGHAM GLASS LIMITED | Company Secretary | 2002-12-24 | CURRENT | 2002-12-24 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 FULL LIST | |
AR01 | 21/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD HODGE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD HODGE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE HODGE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE HODGE / 01/01/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY COX / 01/01/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY COX / 01/01/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DIANE HODGE | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD HODGE / 21/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HODGE / 22/06/2008 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
88(2)R | AD 25/06/06--------- £ SI 99@1=99 £ IC 100/199 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.78 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 29320 - Manufacture of other parts and accessories for motor vehicles
|
|
|
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 CUSTOM POWER & PAINT LIMITED
The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as CUSTOM POWER & PAINT LIMITED are:
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. |