UKBizDB.co.uk

CITY DECORATORS LIMITED

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

This company is commonly known as City Decorators Limited. The company was founded 13 years ago and was given the registration number 07651096. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Unit 6 Victoria Business Park, Short Street, Southend-on-sea, Essex. This company's SIC code is 43341 - Painting.

Company Information

Name:CITY DECORATORS LIMITED
Company Number:07651096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 6 Victoria Business Park, Short Street, Southend-on-sea, Essex, England, SS2 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Spencers, Hockley, United Kingdom, SS5 4LW

Secretary31 May 2011Active
18, Spencers, Hockley, United Kingdom, SS5 4LW

Director31 May 2011Active
21, Murray Way, Wickford, United Kingdom, SS12 9SB

Director31 May 2011Active

People with Significant Control

Mrs Deborah Louise Hutchins
Notified on:01 June 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 6 Victoria Business Park, Short Street, Southend-On-Sea, England, SS2 5BY
Nature of control:
  • Significant influence or control
Mr Mark Derek Hutchins
Notified on:01 June 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Unit 6 Victoria Business Park, Short Street, Southend-On-Sea, England, SS2 5BY
Nature of control:
  • Significant influence or control
Mrs Pauline Veronica Munn
Notified on:31 May 2017
Status:Active
Date of birth:August 1946
Nationality:Jamaican
Address:118 Collier Row Road, Romford, RM5 2BB
Nature of control:
  • Significant influence or control
Mr Mark Derek Hutchins
Notified on:31 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:118 Collier Row Road, Romford, RM5 2BB
Nature of control:
  • Significant influence or control
Mrs Deborah Louise Hutchins
Notified on:31 May 2017
Status:Active
Date of birth:March 1970
Nationality:British
Address:118 Collier Row Road, Romford, RM5 2BB
Nature of control:
  • Significant influence or control
Mr Kenton Livingston Munn
Notified on:31 May 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Unit 6 Victoria Business Park, Short Street, Southend-On-Sea, England, SS2 5BY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Address

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

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.