Background WavePink WaveYellow Wave

CAR PAINT WAREHOUSE LIMITED (04082523)

CAR PAINT WAREHOUSE LIMITED (04082523) is an active UK company. incorporated on 3 October 2000. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). CAR PAINT WAREHOUSE LIMITED has been registered for 25 years. Current directors include MORGAN, Jeffrey Charles, MORGAN, Sam Joseph, MORGAN, Sophie Elizabeth Sadie and 1 others.

Company Number
04082523
Status
active
Type
ltd
Incorporated
3 October 2000
Age
25 years
Address
Units 17& 18 Bonville Business Centre, Bonville Road, Bristol, BS4 5QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
MORGAN, Jeffrey Charles, MORGAN, Sam Joseph, MORGAN, Sophie Elizabeth Sadie, MORGAN, Stuart Jeffrey
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR PAINT WAREHOUSE LIMITED

CAR PAINT WAREHOUSE LIMITED is an active company incorporated on 3 October 2000 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). CAR PAINT WAREHOUSE LIMITED was registered 25 years ago.(SIC: 45320)

Status

active

Active since 25 years ago

Company No

04082523

LTD Company

Age

25 Years

Incorporated 3 October 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

E BRAND AUTOMOTIVE BRISTOL LIMITED
From: 3 October 2000To: 11 June 2001
Contact
Address

Units 17& 18 Bonville Business Centre, Bonville Road Brislington Bristol, BS4 5QR,

Previous Addresses

Units 17 & 18 Bonville Road Bristol BS4 5QR England
From: 8 September 2011To: 19 September 2011
5 High Street Westbury on Trym Bristol BS9 3BY
From: 3 October 2000To: 8 September 2011
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Nov 16
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MORGAN, Jeffrey Charles

Active
- 18, BristolBS4 5QR
Born June 1962
Director
Appointed 03 Oct 2000

MORGAN, Sam Joseph

Active
Bonville Business Centre, Bonville Road, BristolBS4 5QR
Born November 1989
Director
Appointed 13 Dec 2019

MORGAN, Sophie Elizabeth Sadie

Active
Bonville Business Centre, Bonville Road, BristolBS4 5QR
Born January 1994
Director
Appointed 13 Dec 2019

MORGAN, Stuart Jeffrey

Active
Bonville Business Centre, Bonville Road, BristolBS4 5QR
Born October 1982
Director
Appointed 13 Dec 2019

BOLWELL, Susan Elizabeth

Resigned
31 Goslet Road, BristolBS14 8SP
Secretary
Appointed 01 Apr 2005
Resigned 02 Aug 2013

WEBBER, John Arthur

Resigned
18 Staunton Fields, BristolBS14 0QD
Secretary
Appointed 01 Sept 2001
Resigned 31 Mar 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 Oct 2000
Resigned 03 Oct 2000

WEBBER, John Arthur

Resigned
18 Staunton Fields, BristolBS14 0QD
Born January 1955
Director
Appointed 03 Oct 2000
Resigned 31 Mar 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 03 Oct 2000
Resigned 03 Oct 2000

Persons with significant control

1

Jeffrey Charles Morgan

Active
Bonville Business Centre, Dixon Road Brislington, BristolBS4 5QR
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Memorandum Articles
13 April 2026
MAMA
Resolution
13 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2026
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
11 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 April 2013
CC04CC04
Resolution
11 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Legacy
7 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
29 April 2010
MG01MG01
Legacy
10 February 2010
MG02MG02
Legacy
18 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
88(2)R88(2)R
Legacy
24 August 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
287Change of Registered Office
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2000
NEWINCIncorporation