Company NameC.P. Decorators Ltd
Company StatusActive
Company Number05868970
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Paul Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address1a Grange Manor
Grange Road, Bromley Cross
Bolton
Lancashire
BL7 9AX
Director NameMr Steven John Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(13 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address90 Bradshaw Road
Bradshaw
Bolton
BL2 3EW
Director NameMrs Debra Parker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(13 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address90 Bradshaw Road
Bradshaw
Bolton
BL2 3EW
Secretary NameDeborah Jones
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Springfield Road
Bolton
Lancashire
BL1 7LQ

Contact

Websitewww.cpdecorators.co.uk
Email address[email protected]
Telephone01204 309258
Telephone regionBolton

Location

Registered Address90 Bradshaw Road
Bradshaw
Bolton
BL2 3EW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£5,947
Current Liabilities£202,681

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

27 March 2007Delivered on: 29 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
10 September 2020Appointment of Mr Steven John Harrison as a director on 1 July 2020 (2 pages)
10 September 2020Appointment of Mrs Debra Parker as a director on 1 July 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
19 March 2018Statement of capital following an allotment of shares on 1 August 2017
  • GBP 80
(3 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
4 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
26 March 2014Registered office address changed from Suite 4 Rockfield House 512 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Suite 4 Rockfield House 512 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 26 March 2014 (1 page)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Christopher Paul Jones on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Christopher Paul Jones on 5 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Christopher Paul Jones on 5 July 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Registered office address changed from Suite 4 Rockfield House 512 Darwwen Road Bolton Lancashire BL7 9DX on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Suite 4 Rockfield House 512 Darwwen Road Bolton Lancashire BL7 9DX on 12 March 2010 (1 page)
31 July 2009Return made up to 06/07/09; full list of members (3 pages)
31 July 2009Return made up to 06/07/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 1A grange manor, grange road bromley cross bolton lancashire BL7 9AX (1 page)
25 February 2009Registered office changed on 25/02/2009 from 1A grange manor, grange road bromley cross bolton lancashire BL7 9AX (1 page)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 August 2008Return made up to 06/07/08; full list of members (3 pages)
5 August 2008Return made up to 06/07/08; full list of members (3 pages)
15 November 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
15 November 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
18 October 2007Return made up to 06/07/07; full list of members (6 pages)
18 October 2007Return made up to 06/07/07; full list of members (6 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
6 July 2006Incorporation (17 pages)
6 July 2006Incorporation (17 pages)