This company is commonly known as The Christmas Decorators (franchising) Limited. The company was founded 16 years ago and was given the registration number 06300161. The firm's registered office is in LIVERPOOL. You can find them at Units A1 - A3 Speke Business Park, Sprint Way, Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE CHRISTMAS DECORATORS (FRANCHISING) LIMITED |
---|---|---|
Company Number | : | 06300161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units A1 - A3 Speke Business Park, Sprint Way, Liverpool, England, L24 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units A1 - A3, Speke Business Park, Sprint Way, Liverpool, England, L24 9AB | Director | 01 December 2023 | Active |
190 Queens Drive, Wavertree, Liverpool, L15 6XX | Secretary | 03 July 2007 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Secretary | 03 July 2007 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 03 July 2007 | Active |
Units A1 - A3, Speke Business Park, Sprint Way, Liverpool, England, L24 9AB | Director | 03 July 2007 | Active |
Units A1 - A3, Speke Business Park, Sprint Way, Liverpool, England, L24 9AB | Director | 26 April 2022 | Active |
Mrs Sarah Bolton | ||
Notified on | : | 26 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units A1 - A3, Speke Business Park, Liverpool, England, L24 9AB |
Nature of control | : |
|
Mrs Sarah Bolton | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units A1 - A3, Speke Business Park, Liverpool, England, L24 9AB |
Nature of control | : |
|
Ms Margaret Elizabeth Bernadette Huxley | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units A1 - A3, Speke Business Park, Liverpool, England, L24 9AB |
Nature of control | : |
|
Mr Nicholas Daniel Bolton | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units A1 - A3, Speke Business Park, Liverpool, England, L24 9AB |
Nature of control | : |
|
Mr Gerard Comerford | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units A1 - A3, Speke Business Park, Liverpool, England, L24 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-01 | Officers | Change person director company with change date. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.