Background WavePink WaveYellow Wave

PAINT CHIP LTD (09434062)

PAINT CHIP LTD (09434062) is an active UK company. incorporated on 11 February 2015. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. PAINT CHIP LTD has been registered for 11 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
09434062
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINT CHIP LTD

PAINT CHIP LTD is an active company incorporated on 11 February 2015 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. PAINT CHIP LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09434062

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 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

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 January 2024To: 19 February 2025
421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN England
From: 20 May 2017To: 3 January 2024
Fastlane Paint & Body Unit 1, Soothouse Spring St Albans Herts AL3 6PF England
From: 11 February 2015To: 20 May 2017
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Share Buyback
Jul 21
Capital Update
Sept 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Dec 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Dec 2023

WEIL, Peter Michael

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TN
Secretary
Appointed 11 Feb 2015
Resigned 30 Dec 2023

ANDREA, Alex

Resigned
Unit 1, Soothouse Spring, St AlbansAL3 6PF
Born August 1966
Director
Appointed 31 Mar 2015
Resigned 30 Dec 2023

ANDREA, Alex

Resigned
Unit 1, Soothouse Spring, St AlbansAL3 6PF
Born August 1996
Director
Appointed 11 Feb 2015
Resigned 31 Mar 2015

HIRE, Jon

Resigned
March Place, AylesburyHP19 8UG
Born April 1970
Director
Appointed 30 Dec 2023
Resigned 10 Mar 2025

WEIL, Peter Michael

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TN
Born September 1955
Director
Appointed 07 Dec 2023
Resigned 30 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr Alex Andrea

Ceased
Langdale Avenue, HarpendenAL5 5QU
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2023

Mr Peter Michael Weil

Ceased
Hartsbourne Avenue, BusheyWD23 1JL
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
21 June 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 September 2023
SH19Statement of Capital
Legacy
12 September 2023
OC138OC138
Certificate Capital Reduction Issued Capital
12 September 2023
CERT15CERT15
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
28 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Incorporation Company
11 February 2015
NEWINCIncorporation