UKBizDB.co.uk

G V DECORATORS LIMITED

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

This company is commonly known as G V Decorators Limited. The company was founded 15 years ago and was given the registration number 06861086. The firm's registered office is in MIDDLESBROUGH. You can find them at 10 Letitia Industrial Estate, Letitia Street, Middlesbrough, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:G V DECORATORS LIMITED
Company Number:06861086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Letitia Industrial Estate, Letitia Street, Middlesbrough, TS5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hammond Close, Marton, Middlesbrough, United Kingdom, TS7 8HL

Secretary04 July 2014Active
3, Hammond Close, Marton, Middlesbrough, England, TS7 8HL

Director27 March 2009Active
10 Letitia Industrial Estate, Letitia Street, Middlesbrough, United Kingdom, TS5 4BE

Director28 February 2022Active
788-790, Finchley Road, London, NW11 7TJ

Secretary27 March 2009Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director27 March 2009Active
Grange House, Hemlington Lane, Hemlington, Middlesbrough, England, TS8 9DW

Director27 March 2009Active
20, Rosemoor Close, Marton-In-Cleveland, Middlesbrough, England, TS7 8LQ

Director27 March 2009Active

People with Significant Control

Mrs Zoe Natalie Veazey
Notified on:22 March 2022
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:3 Hammond Close, Marton, Middlesbrough, United Kingdom, TS7 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Norman Veazey
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Grange House, Hemlington Lane, Middlesbrough, England, TS8 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Veazey
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:20, Rosemoor Close, Middlesbrough, England, TS7 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Veazey
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:3, Hammond Close, Middlesbrough, England, TS7 8HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Resolution

Resolution.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Capital

Capital cancellation shares.

Download
2023-01-11Capital

Capital return purchase own shares.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.