Company NameProperla UK Ltd
DirectorsGary Albert James Thompson and Sean Lawless
Company StatusActive
Company Number05633107
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Previous NamesDecor 8 Wholesale Limited and Decor 8 Coatings Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Gary Albert James Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Secretary NameMr Gary Albert James Thompson
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Director NameMr Sean Lawless
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Director NameMr Richard McKeeman Thompson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecombicolor.co.uk

Location

Registered AddressUnit 32
Chamberhall Street
Bury
BL9 0LU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Gary Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£49,420
Current Liabilities£5,504

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
7 February 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
19 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
17 February 2023Registered office address changed from Unit 37 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU to Unit 32 Chamberhall Street Bury BL9 0LU on 17 February 2023 (1 page)
29 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
1 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
18 November 2021Appointment of Mr Sean Lawless as a director on 12 November 2021 (2 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
2 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
29 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
17 August 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,101
(3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,100
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,100
(3 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 September 2015Company name changed decor 8 wholesale LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
1 September 2015Company name changed decor 8 wholesale LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Purchase of own shares. (3 pages)
5 December 2012Termination of appointment of Richard Thompson as a director (1 page)
5 December 2012Termination of appointment of Richard Thompson as a director (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Mr Gary Albert James Thompson on 17 October 2011 (1 page)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Mr Gary Albert James Thompson on 17 October 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
27 October 2010Purchase of own shares. (3 pages)
27 October 2010Purchase of own shares. (3 pages)
18 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,001
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,001
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,001
(3 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Gary Albert James Thompson on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Gary Albert James Thompson on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Mckeeman Thompson on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Mckeeman Thompson on 30 November 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from unit 37 peel industrial estate chambers hall street bury lancashire BL9 0LY (1 page)
24 November 2008Registered office changed on 24/11/2008 from unit 37 peel industrial estate chambers hall street bury lancashire BL9 0LY (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 December 2007Return made up to 23/11/07; full list of members (2 pages)
12 December 2007Return made up to 23/11/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 December 2006Return made up to 23/11/06; full list of members (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page)
4 December 2006Location of register of members (1 page)
4 December 2006Registered office changed on 04/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page)
4 December 2006Registered office changed on 04/12/06 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Return made up to 23/11/06; full list of members (2 pages)
4 December 2006Location of debenture register (1 page)
4 December 2006Registered office changed on 04/12/06 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page)
4 December 2006Location of register of members (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
10 March 2006Director's particulars changed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed;new director appointed (1 page)
21 February 2006New secretary appointed;new director appointed (1 page)
21 February 2006New director appointed (1 page)
13 February 2006Location of register of directors' interests (1 page)
13 February 2006Location of register of directors' interests (1 page)
13 February 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
13 February 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
23 November 2005Incorporation (16 pages)
23 November 2005Incorporation (16 pages)