Company NameH G Decorators Limited
DirectorsHarry Frank Gaskell and Martyn Harry Gaskell
Company StatusActive
Company Number05864103
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harry Frank Gaskell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 9 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address384 Manchester Road
Swinton
Manchester
Lancashire
M27 6NE
Director NameMartyn Harry Gaskell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 9 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address62 Abbeylea Drive
Westhoughton
Bolton
Bl5
Secretary NameMr Harry Frank Gaskell
NationalityBritish
StatusCurrent
Appointed22 July 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 9 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address384 Manchester Road
Swinton
Manchester
Lancashire
M27 6NE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.paintersanddecorators.co
Telephone020 85464653
Telephone regionLondon

Location

Registered AddressJame House
312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Shareholders

50 at £1Harry Frank Gaskell
50.00%
Ordinary
50 at £1Martyn Harry Gaskell
50.00%
Ordinary

Financials

Year2014
Net Worth£77,014
Cash£32,503
Current Liabilities£18,874

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

29 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Registered office address changed from 518 Liverpool Road Manchester M44 6AJ to C/O Avanti Business Solutions Jame House 312 Ripponden Road Oldham OL4 2NY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 518 Liverpool Road Manchester M44 6AJ to C/O Avanti Business Solutions Jame House 312 Ripponden Road Oldham OL4 2NY on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 518 Liverpool Road Manchester M44 6AJ to C/O Avanti Business Solutions Jame House 312 Ripponden Road Oldham OL4 2NY on 7 April 2015 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Harry Frank Gaskell on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Harry Frank Gaskell on 13 July 2012 (1 page)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Harry Frank Gaskell on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Harry Frank Gaskell on 13 July 2012 (1 page)
13 July 2012Director's details changed for Martyn Harry Gaskell on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Martyn Harry Gaskell on 13 July 2012 (2 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 03/07/09; full list of members (9 pages)
20 July 2009Return made up to 03/07/09; full list of members (9 pages)
12 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 03/07/08; full list of members (7 pages)
7 August 2008Return made up to 03/07/08; full list of members (7 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2007Return made up to 03/07/07; full list of members (7 pages)
3 August 2007Return made up to 03/07/07; full list of members (7 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (21 pages)
3 July 2006Director resigned (1 page)
3 July 2006Incorporation (21 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)