Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Car Tinware & Painting Limited
Car Tinware & Painting Limited is an active company incorporated on 11 September 2020 with the registered office located in Doncaster, South Yorkshire. Car Tinware & Painting Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 10 days ago
Company No
12874034
Private limited company
Age
5 years
Incorporated
11 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
75 days
Dated
3 August 2024
(1 year 2 months ago)
Next confirmation dated
3 August 2025
Was due on
17 August 2025
(2 months ago)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Car Tinware & Painting Limited
Contact
Update Details
Address
62 Elmfield Road
Doncaster
DN1 2BA
United Kingdom
Address changed on
21 Jan 2025
(9 months ago)
Previous address was
90 Buckingham Street Scunthorpe DN15 7JQ England
Companies in DN1 2BA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr. Gheorghe Avram
PSC • Director • Romanian • Lives in UK • Born in Nov 1994
Jane Greere
Director • Romanian • Lives in England • Born in Jul 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lazar Transit Limited
Jane Greere and Mr Gheorghe Avram are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £99 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.02K
Decreased by £99 (-3%)
Total Liabilities
-£7.4K
Increased by £55 (+1%)
Net Assets
-£4.38K
Decreased by £154 (+4%)
Debt Ratio (%)
245%
Increased by 9.54% (+4%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
10 Days Ago on 21 Oct 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Jane Greere Resigned
9 Months Ago on 21 Jan 2025
Jane Greere (PSC) Resigned
9 Months Ago on 21 Jan 2025
Gheorghe Avram (PSC) Appointed
9 Months Ago on 21 Jan 2025
Mr. Gheorghe Avram Appointed
9 Months Ago on 21 Jan 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Compulsory Strike-Off Suspended
10 Months Ago on 6 Dec 2024
Get Alerts
Get Credit Report
Discover Car Tinware & Painting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Cessation of Jane Greere as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Notification of Gheorghe Avram as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Registered office address changed from 90 Buckingham Street Scunthorpe DN15 7JQ England to 62 Elmfield Road Doncaster DN1 2BA on 21 January 2025
Submitted on 21 Jan 2025
Appointment of Mr. Gheorghe Avram as a director on 21 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Jane Greere as a director on 21 January 2025
Submitted on 21 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Jan 2025
Confirmation statement made on 3 August 2024 with no updates
Submitted on 20 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 6 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs