UKBizDB.co.uk

PAINTING AND DECORATING CONTRACTORS LIMITED

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

This company is commonly known as Painting And Decorating Contractors Limited. The company was founded 9 years ago and was given the registration number 09108520. The firm's registered office is in SWINDON. You can find them at Unit 76 Pembroke Centre, Cheney Manor Industrial Estate, Swindon, . This company's SIC code is 43341 - Painting.

Company Information

Name:PAINTING AND DECORATING CONTRACTORS LIMITED
Company Number:09108520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 76 Pembroke Centre, Cheney Manor Industrial Estate, Swindon, England, SN2 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 76, Pembroke Centre, Cheney Manor Industrial Estate, Swindon, England, SN2 2PQ

Director07 April 2020Active
Unit 76, Pembroke Centre, Cheney Manor Industrial Estate, Swindon, England, SN2 2PQ

Director31 May 2018Active
Unit 18 Basepoint, Rivermead Drive, Swindon, Uk, SN5 7EX

Director01 October 2015Active
Unit 76, Pembroke Centre, Cheney Manor Industrial Estate, Swindon, England, SN2 2PQ

Director04 October 2016Active
Unit 18 Basepoint, Rivermead Drive, Swindon, Uk, SN5 7EX

Director01 October 2015Active
387, Cranmore Avenue, Swindon, England, SN3 2ES

Director30 June 2014Active

People with Significant Control

Mr Richard Terry Moore
Notified on:07 April 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Unit 76, Pembroke Centre, Swindon, England, SN2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Ratcliffe
Notified on:31 May 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Unit 76, Pembroke Centre, Swindon, England, SN2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Terry Moore
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Unit 76, Pembroke Centre, Swindon, England, SN2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Cornago
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:13, Spine Road, Cirencester, England, GL7 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mandy Louise Palfreeman
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:13, Spine Road, Cirencester, England, GL7 5LT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-04-26Address

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

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Address

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

Download
2017-08-31Address

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

Download

Copyright © 2024. All rights reserved.