Company NameCar Tinting UK Limited
DirectorThomas William Smith
Company StatusActive
Company Number08806193
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr Thomas William Smith
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales

Contact

Websitewww.window-tint.co.uk
Email address[email protected]

Location

Registered AddressUnit 4 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

75 at £1Thomas William Smith
75.00%
Ordinary
25 at £1Sally Christine Smith
25.00%
Ordinary

Financials

Year2014
Net Worth-£408
Cash£10,142
Current Liabilities£28,053

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 August 2021Notification of Sally Christine Smith as a person with significant control on 1 March 2020 (2 pages)
3 August 2021Change of details for Mr Thomas William Smith as a person with significant control on 1 March 2020 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
10 December 2020Change of details for Mr Thomas William Smith as a person with significant control on 4 November 2020 (2 pages)
10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
10 December 2020Director's details changed for Mr Thomas William Smith on 4 November 2020 (2 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 December 2016Director's details changed for Thomas William Smith on 8 November 2016 (2 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Thomas William Smith on 8 November 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4RN to Unit 4 Ketlan Court, River Lane Saltney Chester CH4 8SB on 18 May 2015 (1 page)
18 May 2015Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4RN to Unit 4 Ketlan Court, River Lane Saltney Chester CH4 8SB on 18 May 2015 (1 page)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(36 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(36 pages)