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..
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 | : |
|
Registered Address | : | 10 Letitia Industrial Estate, Letitia Street, Middlesbrough, TS5 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hammond Close, Marton, Middlesbrough, United Kingdom, TS7 8HL | Secretary | 04 July 2014 | Active |
3, Hammond Close, Marton, Middlesbrough, England, TS7 8HL | Director | 27 March 2009 | Active |
10 Letitia Industrial Estate, Letitia Street, Middlesbrough, United Kingdom, TS5 4BE | Director | 28 February 2022 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 27 March 2009 | Active |
23 Greenacres, Hendon Lane, London, N3 3SF | Director | 27 March 2009 | Active |
Grange House, Hemlington Lane, Hemlington, Middlesbrough, England, TS8 9DW | Director | 27 March 2009 | Active |
20, Rosemoor Close, Marton-In-Cleveland, Middlesbrough, England, TS7 8LQ | Director | 27 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Resolution | Resolution. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Capital | Capital cancellation shares. | Download |
2023-01-11 | Capital | Capital return purchase own shares. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-26 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.