Colchester Auto Refinishing Supplies Limited
Private Limited Company
Colchester Auto Refinishing Supplies Limited
Cars Ltd. Unit 2 Mapledean Works Maldon Road
Latchingdon
Chelmsford
Essex
CM3 6LG
Company Name | Colchester Auto Refinishing Supplies Limited |
---|
Company Status | Active |
---|
Company Number | 02626061 |
---|
Incorporation Date | 3 July 1991 (32 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Keith Henry Elmes and Steven James Elmes |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Maintenance and Repair of Motor Vehicles |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 April 2024 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 16 April 2023 (1 year ago) |
---|
Next Return Due | 30 April 2024 (overdue) |
---|
Registered Address | Cars Ltd. Unit 2 Mapledean Works Maldon Road Latchingdon Chelmsford Essex CM3 6LG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Maldon |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Latchingdon |
---|
Parish | Mundon |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 April 2024 (overdue) |
---|
Latest Return | 16 April 2023 (1 year ago) |
---|
Next Return Due | 30 April 2024 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 | 9 pages |
---|
17 April 2020 | Appointment of Mr Steven James Elmes as a secretary on 16 April 2020 | 2 pages |
---|
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates | 3 pages |
---|
16 April 2020 | Termination of appointment of Paul Chennery as a secretary on 16 April 2020 | 1 page |
---|
16 April 2020 | Registered office address changed from 78 York Street London W1H 1DP to 94 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AF on 16 April 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—