Company NameThepaintshop Ltd
DirectorPhillip Anthony Rennard
Company StatusActive - Proposal to Strike off
Company Number09658362
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Phillip Anthony Rennard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleVehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence Address2 Turnpike Close Birkenshaw
Bradford
West Yorkshire
BD11 2LW

Location

Registered AddressUnit 12 Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due26 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Compulsory strike-off action has been discontinued (1 page)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Total exemption full accounts made up to 30 September 2020 (9 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
20 June 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
24 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 September 2020Current accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
23 December 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 September 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
15 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
6 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
16 July 2018Notification of Philip Anthony Rennard as a person with significant control on 26 June 2017 (2 pages)
13 November 2017Administrative restoration application (3 pages)
13 November 2017Confirmation statement made on 26 June 2017 with updates (7 pages)
13 November 2017Registered office address changed from 2 Turnpike Close Birkenshaw Bradford West Yorkshire BD11 2LW United Kingdom to Unit 12 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX on 13 November 2017 (2 pages)
13 November 2017Administrative restoration application (3 pages)
13 November 2017Confirmation statement made on 26 June 2017 with updates (7 pages)
13 November 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 November 2017Registered office address changed from 2 Turnpike Close Birkenshaw Bradford West Yorkshire BD11 2LW United Kingdom to Unit 12 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX on 13 November 2017 (2 pages)
13 November 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
6 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
22 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
26 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-26
  • GBP 1
(27 pages)
26 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-26
  • GBP 1
(27 pages)