This company is commonly known as Colin Masters (decorators) Limited. The company was founded 24 years ago and was given the registration number 03880874. The firm's registered office is in MANCHESTER. You can find them at 37 Kentsford Drive, Radcliffe, Manchester, Lancashire. This company's SIC code is 43341 - Painting.
Name | : | COLIN MASTERS (DECORATORS) LIMITED |
---|---|---|
Company Number | : | 03880874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Kentsford Drive, Radcliffe, Manchester, Lancashire, M26 3XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Kentsford Drive, Radcliffe, M26 3XX | Secretary | 30 July 2001 | Active |
37 Kentsford Drive, Radcliffe, M26 3XX | Director | 30 July 2001 | Active |
31 High Beeches, Bradley Fold, Bolton, England, BL2 6SG | Director | 01 December 2011 | Active |
37 Kentsford Drive, Radcliffe, M26 3XX | Director | 30 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 November 1999 | Active |
217 Moorside Road, Swinton, M41 5RF | Director | 30 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 November 1999 | Active |
Thomas Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 217 Moorside Road, Swinton, United Kingdom, M41 5RF |
Nature of control | : |
|
Susan Mary Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Kentsford Drive, Radcliffe, United Kingdom, M26 3XX |
Nature of control | : |
|
Susan Mary Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Kentsford Drive, Radcliffe, United Kingdom, M26 3XX |
Nature of control | : |
|
Colin Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Kentsford Drive, Radcliffe, United Kingdom, M26 3XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.