Paintbox Birmingham Limited BRIGHTON


Paintbox Birmingham Limited was officially closed on 2022-04-08. Paintbox Birmingham was a private limited company that was situated at Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, East Sussex. The company (formed on 1996-12-16) was run by 3 directors and 1 secretary.
Director Ian P. who was appointed on 02 March 2020.
Director Karl D. who was appointed on 30 November 2007.
Director James S. who was appointed on 30 June 2000.
Among the secretaries, we can name: Ian P. appointed on 02 March 2020.

The company was officially classified as "manufacture of other parts and accessories for motor vehicles" (29320). As stated in the CH data, there was a name change on 2008-08-18 and their previous name was Adac. There is a second name change mentioned: previous name was Ingleby (953) performed on 1997-01-10. The latest confirmation statement was sent on 2019-12-03 and last time the accounts were sent was on 31 December 2018. 2015-12-03 was the date of the last annual return.

Paintbox Birmingham Limited Address / Contact

Office Address Suite 3 Regency House
Office Address2 91 Western Road
Town Brighton
Post code BN1 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03292592
Date of Incorporation Mon, 16th Dec 1996
Date of Dissolution Fri, 8th Apr 2022
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 28th December
Company age 26 years old
Account next due date Mon, 28th Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 14th Jan 2021
Last confirmation statement dated Tue, 3rd Dec 2019

Company staff

Ian P.

Position: Director

Appointed: 02 March 2020

Ian P.

Position: Secretary

Appointed: 02 March 2020

Karl D.

Position: Director

Appointed: 30 November 2007

James S.

Position: Director

Appointed: 30 June 2000

David H.

Position: Director

Appointed: 19 October 2017

Resigned: 07 May 2019

Alan S.

Position: Secretary

Appointed: 30 April 2017

Resigned: 02 March 2020

Alan S.

Position: Director

Appointed: 30 April 2017

Resigned: 02 March 2020

Philip L.

Position: Director

Appointed: 09 June 2005

Resigned: 28 January 2020

Karl D.

Position: Director

Appointed: 30 June 2000

Resigned: 27 November 2003

Philip L.

Position: Secretary

Appointed: 22 June 2000

Resigned: 30 April 2017

Donald B.

Position: Director

Appointed: 09 December 1999

Resigned: 30 June 2000

James T.

Position: Director

Appointed: 09 December 1999

Resigned: 30 June 2000

Peter B.

Position: Director

Appointed: 08 January 1999

Resigned: 31 October 2004

Kenneth H.

Position: Director

Appointed: 11 June 1997

Resigned: 07 December 2007

Robert G.

Position: Director

Appointed: 11 June 1997

Resigned: 07 December 2007

John S.

Position: Director

Appointed: 11 June 1997

Resigned: 30 June 2000

Robert G.

Position: Secretary

Appointed: 11 June 1997

Resigned: 22 June 2000

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 16 December 1996

Resigned: 11 June 1997

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1996

Resigned: 11 June 1997

People with significant control

Paintbox Group Limited

36-44 Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HS, England

Legal authority Uk Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 06402509
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Adac August 18, 2008
Ingleby (953) January 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to 2018-12-31
filed on: 19th, March 2020
Free Download (28 pages)

Company search