UKBizDB.co.uk

DJL SPRAYFORCE PAINTERS & DECORATORS LTD

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

This company is commonly known as Djl Sprayforce Painters & Decorators Ltd. The company was founded 12 years ago and was given the registration number 07809233. The firm's registered office is in ROTHERHAM. You can find them at The Elms, Doncaster Road, Rotherham, . This company's SIC code is 43341 - Painting.

Company Information

Name:DJL SPRAYFORCE PAINTERS & DECORATORS LTD
Company Number:07809233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:The Elms, Doncaster Road, Rotherham, England, S65 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms, Doncaster Road, Rotherham, England, S65 1DY

Director31 January 2017Active
The Elms, Doncaster Road, Rotherham, England, S65 1DY

Director13 October 2011Active
121, Saltergate, Chesterfield, United Kingdom, S40 1NH

Secretary13 October 2011Active
41, Tupton Road, Clay Cross, Chesterfield, England, S45 9FJ

Director18 November 2019Active
121, Saltergate, Chesterfield, United Kingdom, S40 1NH

Director13 October 2011Active

People with Significant Control

Mr Darren John Lowe
Notified on:01 August 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:The Elms, Doncaster Road, Rotherham, England, S65 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cherry Lowe
Notified on:01 August 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:The Elms, Doncaster Road, Rotherham, England, S65 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cherry Lowe
Notified on:22 September 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:1, Woodfield Gardens, Worksop, England, S81 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Darren John Lowe
Notified on:22 September 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:1, Woodfield Gardens, Worksop, England, S81 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

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

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.