About

Registered Number: 05243492
Date of Incorporation: 28/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 9 Boddington Drive, Grappenhall Heys, Warrington, Cheshire, WA4 3HB

 

Based in Warrington, Car Colour Care Ltd was registered on 28 September 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brooks, Stephen John, Brooks, Allan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Stephen John 28 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Allan 28 September 2004 28 September 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 20 December 2006
DISS40 - Notice of striking-off action discontinued 21 November 2006
363s - Annual Return 15 November 2006
363s - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
GAZ1 - First notification of strike-off action in London Gazette 14 March 2006
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.