UKBizDB.co.uk

PROFESSIONAL PAINTERS & DECORATORS LIMITED

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

This company is commonly known as Professional Painters & Decorators Limited. The company was founded 22 years ago and was given the registration number 04425831. The firm's registered office is in LONDON. You can find them at 35-37 Office 7, Ludgate Hill, London, . This company's SIC code is 43341 - Painting.

Company Information

Name:PROFESSIONAL PAINTERS & DECORATORS LIMITED
Company Number:04425831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:35-37 Office 7, Ludgate Hill, London, England, EC4M 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Lodge, Sywell Lane, Overstone, Northampton, NN6 0QT

Director01 June 2005Active
35-37, Office 7, Ludgate Hill, London, England, EC4M 7JN

Director30 November 2017Active
West Lodge, Sywell Lane, Ecton, Northampton, England, NN6 0QT

Director01 July 2010Active
Corrie Garth, 60 Ashley Lane, Moulton, Northampton, NN3 7DD

Secretary26 April 2002Active
1a Aggate Way, Earls Barton, Northampton, NN6 0EU

Secretary01 November 2004Active
Corrie Garth, 60 Ashley Lane Moulton, Northampton, NN3 7TJ

Secretary01 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2002Active
1a Aggateway, Earls Barton, Northampton, NN6 0EU

Director26 April 2002Active

People with Significant Control

Mr Richard John Maclennan
Notified on:27 June 2023
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:11, Milburn Drive, Northampton, England, NN5 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Maclennan
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:West Lodge, Sywell Lane, Northampton, England, NN6 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Willie John Alexander Derek Maclennan
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:West Lodge, Sywell Lane, Northampton, England, NN6 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Address

Change sail address company with old address new address.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

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

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.