UKBizDB.co.uk

CHESTER EDWARDS DECORATORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Edwards Decorators Limited. The company was founded 12 years ago and was given the registration number 07976372. The firm's registered office is in BIRMINGHAM. You can find them at Unit 8 Holly Park Industrial Estate, Spitfire Road, Birmingham, . This company's SIC code is 43341 - Painting.

Company Information

Name:CHESTER EDWARDS DECORATORS LIMITED
Company Number:07976372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 8 Holly Park Industrial Estate, Spitfire Road, Birmingham, England, B24 9PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Holly Park Industrial Estate, Spitfire Road, Birmingham, England, B24 9PB

Director05 March 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director05 March 2012Active
Unit 2, Holly Park Industrial Estate, Spitfire Road, Birmingham, England, B24 9PB

Director04 October 2012Active
903, Chester Road, Erdington, Birmingham, United Kingdom, B24 0HJ

Director05 March 2012Active
903, Chester Road, Erdington, Birmingham, United Kingdom, B24 0HJ

Director04 October 2012Active
903, Chester Road, Erdington, Birmingham, United Kingdom, B24 0HJ

Director05 March 2012Active

People with Significant Control

Mr Anthony Mytton
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Unit 2, Holly Park Industrial Estate, Birmingham, England, B24 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Mytton
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:903, Chester Road, Birmingham, B24 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Mytton
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Unit 2, Holly Park Industrial Estate, Birmingham, England, B24 9PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.