UKBizDB.co.uk

COLIN MASTERS (DECORATORS) LIMITED

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

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.

Company Information

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:
  • 43341 - Painting
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37 Kentsford Drive, Radcliffe, Manchester, Lancashire, M26 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Kentsford Drive, Radcliffe, M26 3XX

Secretary30 July 2001Active
37 Kentsford Drive, Radcliffe, M26 3XX

Director30 July 2001Active
31 High Beeches, Bradley Fold, Bolton, England, BL2 6SG

Director01 December 2011Active
37 Kentsford Drive, Radcliffe, M26 3XX

Director30 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 November 1999Active
217 Moorside Road, Swinton, M41 5RF

Director30 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.