Download leads from Nexok and grow your business. Find out more

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 NameColchester Auto Refinishing Supplies Limited
Company StatusActive
Company Number02626061
Incorporation Date3 July 1991 (32 years, 10 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsKeith Henry Elmes and Steven James Elmes
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityMaintenance and Repair of Motor Vehicles
Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July
Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Contact

Registered AddressCars 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
ConstituencyMaldon
RegionEast of England
CountyEssex
Built Up AreaLatchingdon
ParishMundon

Accounts & Returns

Accounts Year End31 July
CategoryTotal Exemption Full
Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Director Overview

Current

3

Retired

8

Closed

Classifications

SIC IndustryWholesale 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 IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5190)Other wholesale
SIC 2007 (46900)Non-specialised wholesale trade

Event History

28 April 2020Total exemption full accounts made up to 31 July 2019
17 April 2020Appointment of Mr Steven James Elmes as a secretary on 16 April 2020
16 April 2020Confirmation statement made on 16 April 2020 with no updates
16 April 2020Termination of appointment of Paul Chennery as a secretary on 16 April 2020
16 April 2020Registered office address changed from 78 York Street London W1H 1DP to 94 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AF on 16 April 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing