UKBizDB.co.uk

THE CHRISTMAS DECORATORS (FRANCHISING) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units A1 - A3, Speke Business Park, Sprint Way, Liverpool, England, L24 9AB

Director01 December 2023Active
190 Queens Drive, Wavertree, Liverpool, L15 6XX

Secretary03 July 2007Active
9 Abbey Square, Chester, CH1 2HU

Corporate Secretary03 July 2007Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director03 July 2007Active
Units A1 - A3, Speke Business Park, Sprint Way, Liverpool, England, L24 9AB

Director03 July 2007Active
Units A1 - A3, Speke Business Park, Sprint Way, Liverpool, England, L24 9AB

Director26 April 2022Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-01Persons with significant control

Change to a person with significant control.

Download
2020-03-01Persons with significant control

Change to a person with significant control.

Download
2020-03-01Officers

Change person director company with change date.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Address

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

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.