Background WavePink WaveYellow Wave

CAR COLOUR SERVICES LIMITED (02475965)

CAR COLOUR SERVICES LIMITED (02475965) is an active UK company. incorporated on 1 March 1990. with registered office in Way, Billericay. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. CAR COLOUR SERVICES LIMITED has been registered for 36 years. Current directors include SKINGSLEY, Billy.

Company Number
02475965
Status
active
Type
ltd
Incorporated
1 March 1990
Age
36 years
Address
C/O Whittington Raymond Ltd,, Way, Billericay, CM12 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
SKINGSLEY, Billy
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR COLOUR SERVICES LIMITED

CAR COLOUR SERVICES LIMITED is an active company incorporated on 1 March 1990 with the registered office located in Way, Billericay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. CAR COLOUR SERVICES LIMITED was registered 36 years ago.(SIC: 45310, 45320)

Status

active

Active since 36 years ago

Company No

02475965

LTD Company

Age

36 Years

Incorporated 1 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

C/O Whittington Raymond Ltd, Room 3, Foremost House Radford Way, Billericay, CM12 0BT,

Timeline

10 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Dec 14
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Capital Reduction
Jul 18
Share Buyback
Aug 18
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SKINGSLEY, Billy

Active
C/O Whittington Raymond Ltd,, Way, BillericayCM12 0BT
Secretary
Appointed 15 Jun 2018

SKINGSLEY, Billy

Active
C/O Whittington Raymond Ltd,, Way, BillericayCM12 0BT
Born May 1990
Director
Appointed 15 Jun 2018

AXTELL, Paul James

Resigned
- 94, RomfordRM7 7JB
Secretary
Appointed 29 Sept 1999
Resigned 05 Dec 2014

REDSTONE, Barry

Resigned
12 Elwin Road, ColchesterCO5 0HL
Secretary
Appointed N/A
Resigned 29 Sept 1999

SKINGSLEY, David

Resigned
Mawney Road, RomfordRM7 7JB
Secretary
Appointed 05 Dec 2014
Resigned 15 Jun 2018

AXTELL, Paul James

Resigned
- 94, RomfordRM7 7JB
Born March 1951
Director
Appointed N/A
Resigned 05 Dec 2014

AXTELL, Sharon

Resigned
7 Bellevue Road, HornchurchRM11 3SS
Born July 1957
Director
Appointed 11 Apr 2005
Resigned 31 May 2007

REDSTONE, Barry

Resigned
12 Elwin Road, ColchesterCO5 0HL
Born December 1951
Director
Appointed N/A
Resigned 29 Sept 1999

SKINGSLEY, David

Resigned
- 94, RomfordRM7 7JB
Born May 1963
Director
Appointed N/A
Resigned 15 Jun 2018

SKINGSLEY, Michaela

Resigned
- 94, RomfordRM7 7JB
Born March 1965
Director
Appointed 11 Apr 2005
Resigned 15 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Billy Skingsley

Active
C/O Whittington Raymond Ltd,, Way, BillericayCM12 0BT
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2018

Mr David Skingsley

Ceased
C/O Whittington Raymond Ltd,, Way, BillericayCM12 0BT
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018

Mrs Michaela Skingsley

Ceased
C/O Whittington Raymond Ltd,, Way, BillericayCM12 0BT
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
13 August 2018
SH03Return of Purchase of Own Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
24 July 2018
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
25 July 2002
287Change of Registered Office
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
17 November 1995
287Change of Registered Office
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
18 May 1993
287Change of Registered Office
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
27 June 1991
225(1)225(1)
Legacy
15 April 1991
363aAnnual Return
Legacy
3 July 1990
88(2)R88(2)R
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
224224
Legacy
21 June 1990
395Particulars of Mortgage or Charge
Legacy
31 May 1990
288288
Legacy
21 May 1990
287Change of Registered Office
Legacy
21 May 1990
288288
Incorporation Company
1 March 1990
NEWINCIncorporation