Background WavePink WaveYellow Wave

THE CAR PAINT COMPANY LIMITED (03408478)

THE CAR PAINT COMPANY LIMITED (03408478) is an active UK company. incorporated on 24 July 1997. with registered office in Hayes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). THE CAR PAINT COMPANY LIMITED has been registered for 28 years. Current directors include BELCHER, Charlene, BELCHER, Daniel Paul.

Company Number
03408478
Status
active
Type
ltd
Incorporated
24 July 1997
Age
28 years
Address
Unit 11 Rigby Lane, Hayes, UB3 1ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
BELCHER, Charlene, BELCHER, Daniel Paul
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAR PAINT COMPANY LIMITED

THE CAR PAINT COMPANY LIMITED is an active company incorporated on 24 July 1997 with the registered office located in Hayes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). THE CAR PAINT COMPANY LIMITED was registered 28 years ago.(SIC: 45320)

Status

active

Active since 28 years ago

Company No

03408478

LTD Company

Age

28 Years

Incorporated 24 July 1997

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 23 December 2025 (4 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Unit 11 Rigby Lane Hayes, UB3 1ET,

Previous Addresses

, C/O Atlas Consultancy Ltd, South Park Chambers South Park, Gerrards Cross, Bucks, SL9 8HF
From: 10 September 2012To: 20 March 2023
, Unit 2 Cryers Hill Road, Cryers Hill, High Wycombe, Buckinghamshire, HP15 6LJ, England
From: 2 March 2012To: 10 September 2012
, Cpc House, Rigby Lane, Swallowfield Ind Estate, Hayes, Middx, UB3 1ET
From: 24 July 1997To: 2 March 2012
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 12
Loan Secured
Nov 14
Director Left
Dec 14
Capital Reduction
Aug 15
Director Joined
Nov 16
New Owner
Oct 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BELCHER, Charlene

Active
Rigby Lane, HayesUB3 1ET
Born February 1986
Director
Appointed 21 Nov 2016

BELCHER, Daniel Paul

Active
Rigby Lane, HayesUB3 1ET
Born May 1987
Director
Appointed 01 Sept 2012

BELCHER, Lyn

Resigned
11 Rigby Lane, HayesUB3 1ET
Secretary
Appointed 01 Oct 2001
Resigned 20 Feb 2005

PARMINTER, Timothy

Resigned
2 Union Road, NortholtUB5 6UE
Secretary
Appointed 01 Apr 2000
Resigned 01 Oct 2001

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 24 Jul 1997
Resigned 24 Jul 1997

ATLAS CONSULTANCY LIMITED

Resigned
South Park, Gerrards CrossSL9 8HF
Corporate secretary
Appointed 31 Mar 2007
Resigned 31 Mar 2013

BURNHAMS SECRETARIAL SERVICES LIMITED

Resigned
64 Clarendon Road, WatfordWD17 1DA
Corporate secretary
Appointed 20 Feb 2005
Resigned 31 Mar 2007

ROGER GIBBONS & COMPANY

Resigned
86a Edgware Way, EdgwareHA8 8JS
Corporate secretary
Appointed 24 Jul 1997
Resigned 01 Apr 2000

BELCHER, Glenn

Resigned
11 Rigby Lane, HayesUB3 1ET
Born March 1953
Director
Appointed 24 Jul 1997
Resigned 19 Nov 2014

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 24 Jul 1997
Resigned 24 Jul 1997

Persons with significant control

2

Charlene Belcher

Active
Rigby Lane, HayesUB3 1ET
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016

Mr Daniel Belcher

Active
Rigby Lane, HayesUB3 1ET
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Capital Cancellation Shares
14 August 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Resolution
15 December 2014
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
28 November 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288cChange of Particulars
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
4 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2001
AAAnnual Accounts
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288cChange of Particulars
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
287Change of Registered Office
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Incorporation Company
24 July 1997
NEWINCIncorporation