Company NameC B Refinishers Limited
DirectorsPaul Bates and Clara Janet Bates
Company StatusActive
Company Number04026883
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 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

Directors

Director NameMr Paul Bates
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Director NameMrs Clara Janet Bates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(18 years, 9 months after company formation)
Appointment Duration5 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Director NameMr John Cliffe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gavon Cottage
Stone
Staffordshire
ST15 0PT
Director NameMrs Mary Jane Cliffe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gavon Cottage
Stone
Staffordshire
ST15 0PT
Secretary NameMrs Mary Jane Cliffe
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gavon Cottage
Stone
Staffordshire
ST15 0PT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01782 848484
Telephone regionStoke-on-Trent

Location

Registered Address91 Hospital Street
Nantwich
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1J. Cliffe
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,025
Cash£27,252
Current Liabilities£49,681

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

7 January 2021Micro company accounts made up to 30 September 2020 (2 pages)
9 July 2020Cessation of John Cliffe as a person with significant control on 20 December 2018 (1 page)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 July 2019Termination of appointment of John Cliffe as a director on 1 June 2019 (1 page)
10 July 2019Notification of Paul Bates as a person with significant control on 20 December 2018 (2 pages)
10 July 2019Termination of appointment of Mary Jane Cliffe as a secretary on 1 June 2019 (1 page)
10 July 2019Termination of appointment of Mary Jane Cliffe as a director on 1 June 2019 (1 page)
10 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
10 July 2019Appointment of Mrs Clara Janet Bates as a director on 6 April 2019 (2 pages)
15 March 2019Registered office address changed from 2 Gavon Cottage Stone Staffordshire ST15 0PT to 91 Hospital Street Nantwich CW5 5RU on 15 March 2019 (1 page)
14 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 December 2018Appointment of Mr Paul Bates as a director on 14 December 2018 (2 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mary Jane Cliffe on 5 July 2010 (2 pages)
29 September 2010Director's details changed for John Cliffe on 5 July 2010 (2 pages)
29 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for John Cliffe on 5 July 2010 (2 pages)
29 September 2010Director's details changed for Mary Jane Cliffe on 5 July 2010 (2 pages)
29 September 2010Director's details changed for John Cliffe on 5 July 2010 (2 pages)
29 September 2010Director's details changed for Mary Jane Cliffe on 5 July 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2008Return made up to 05/07/08; full list of members (3 pages)
5 August 2008Return made up to 05/07/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
29 August 2006Return made up to 05/07/06; full list of members (2 pages)
29 August 2006Return made up to 05/07/06; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
31 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
19 July 2004Return made up to 04/07/04; full list of members (7 pages)
19 July 2004Return made up to 04/07/04; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 August 2003Return made up to 04/07/03; full list of members (7 pages)
26 August 2003Return made up to 04/07/03; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
16 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
16 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 August 2002Return made up to 04/07/02; full list of members (7 pages)
2 August 2002Return made up to 04/07/02; full list of members (7 pages)
1 August 2001Return made up to 04/07/01; full list of members (6 pages)
1 August 2001Return made up to 04/07/01; full list of members (6 pages)
29 August 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
29 August 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (10 pages)
4 July 2000Incorporation (10 pages)