UKBizDB.co.uk

D & A DECORATIONS (NORTHAMPTON) LIMITED

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

This company is commonly known as D & A Decorations (northampton) Limited. The company was founded 28 years ago and was given the registration number 03093560. The firm's registered office is in NORTHAMPTON. You can find them at 22-24 Harborough Road, Kingsthorpe, Northampton, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:D & A DECORATIONS (NORTHAMPTON) LIMITED
Company Number:03093560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Sandy Lane, Kislingbury, Northampton, England, NN7 4AP

Secretary20 December 2002Active
16, Sandy Lane, Kislingbury, Northampton, England, NN7 4AP

Director20 March 2020Active
20 Viscount Road, Northampton, NN3 5BJ

Secretary23 August 1995Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary22 August 1995Active
April Rise, Rugby Road, Lower Harlestone, Northampton, United Kingdom, NN7 4ER

Director26 November 2002Active
11 Junction Road, Kingsley, Northampton, United Kingdom, NN2 7JQ

Director22 August 1995Active
29 Paxton Road, Northampton, NN3 3RL

Director06 August 2004Active
April Rise, Rugby Road, Lower Harlestone, Northampton, United Kingdom, NN7 4ER

Director06 August 2004Active

People with Significant Control

Mr Darren Lee Goodridge
Notified on:20 March 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:11 Junction Road, Kingsley, Northampton, United Kingdom, NN2 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rebecca Jayne Goodridge
Notified on:20 March 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:16, Sandy Lane, Northampton, England, NN7 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew James Goodridge
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:April Rise, Rugby Road, Northampton, United Kingdom, NN7 4ER
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Resolution

Resolution.

Download
2023-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-10Address

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

Download
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

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

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person secretary company with change date.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.