About

Registered Number: 05008534
Date of Incorporation: 07/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 14 Factory Estate, Argyle Street, Hull, East Yorkshire, HU3 1HD

 

Established in 2004, Paintwork Solutions Ltd have registered office in East Yorkshire. We don't currently know the number of employees at Paintwork Solutions Ltd. Salisbury, Matthew is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALISBURY, Matthew 07 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 23 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 19 July 2011
CH01 - Change of particulars for director 02 March 2011
TM02 - Termination of appointment of secretary 25 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 17 July 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 09 August 2006
CERTNM - Change of name certificate 18 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 20 June 2005
DISS40 - Notice of striking-off action discontinued 22 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.