Company NameDecor 8 (Paint Supply) Limited
DirectorGary Albert James Thompson
Company StatusActive
Company Number06751131
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Albert James Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(4 days after company formation)
Appointment Duration15 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Director NameMr Ilyas Suleman Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Director NameMr Richard McKeeman Thompson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(4 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Secretary NameNewco Secretary Limited (Corporation)
StatusResigned
Appointed17 November 2008(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP

Contact

Websitedecor8northern.co.uk
Email address[email protected]
Telephone0161 7637007
Telephone regionManchester

Location

Registered AddressUnit 32
Chamberhall Street
Bury
BL9 0LU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Baldwin
14.29%
Ordinary C
1 at £1Gary Thompson
14.29%
Ordinary A
1 at £1Janet Marsh
14.29%
Ordinary F
1 at £1Michael Lawless
14.29%
Ordinary B
1 at £1Michael Thompson
14.29%
Ordinary E
1 at £1Richard John Thompson
14.29%
Ordinary D
1 at £1Richard Mckeeman Thompson
14.29%
Ordinary A

Financials

Year2014
Net Worth£22,110
Cash£4,770
Current Liabilities£70,582

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 January 2024 (4 months, 1 week ago)
Next Return Due25 January 2025 (8 months, 1 week from now)

Filing History

7 February 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
20 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 20 February 2023 (1 page)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 January 2018Cessation of Richard Mckeeman Thompson as a person with significant control on 31 January 2017 (1 page)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
21 September 2016Termination of appointment of Richard Mckeeman Thompson as a director on 31 March 2016 (1 page)
21 September 2016Termination of appointment of Richard Mckeeman Thompson as a director on 31 March 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7
(5 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7
(5 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7
(5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
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)
2 December 2011Director's details changed for Mr Richard Mckeeman Thompson on 8 November 2011 (2 pages)
2 December 2011Director's details changed for Mr Richard Mckeeman Thompson on 8 November 2011 (2 pages)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for Mr Gary Albert James Thompson on 17 October 2011 (2 pages)
2 December 2011Director's details changed for Mr Gary Albert James Thompson on 17 October 2011 (2 pages)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for Mr Richard Mckeeman Thompson on 8 November 2011 (2 pages)
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)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 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)
16 April 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
16 April 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
3 December 2009Director's details changed for Gary Albert James Thompson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Gary Albert James Thompson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Thompson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Thompson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Thompson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Gary Albert James Thompson on 3 December 2009 (2 pages)
30 January 2009Director's change of particulars / richard thompson / 28/01/2009 (2 pages)
30 January 2009Director's change of particulars / richard thompson / 28/01/2009 (2 pages)
27 January 2009Director appointed gary albert james thompson logged form (1 page)
27 January 2009Director appointed gary albert james thompson logged form (1 page)
20 January 2009Registered office changed on 20/01/2009 from 34 watling street road fulwood preston lancashire PR2 8BP (1 page)
20 January 2009Registered office changed on 20/01/2009 from 34 watling street road fulwood preston lancashire PR2 8BP (1 page)
8 January 2009Ad 05/01/09-05/01/09\gbp si 7@1=7\gbp ic 1/8\ (4 pages)
8 January 2009Ad 05/01/09-05/01/09\gbp si 7@1=7\gbp ic 1/8\ (4 pages)
19 December 2008Appointment terminated secretary newco secretary LIMITED (1 page)
19 December 2008Director appointed richard thompson (1 page)
19 December 2008Director appointed gary thompson (1 page)
19 December 2008Appointment terminated director ilyas patel (1 page)
19 December 2008Appointment terminated director ilyas patel (1 page)
19 December 2008Director appointed gary thompson (1 page)
19 December 2008Appointment terminated secretary newco secretary LIMITED (1 page)
19 December 2008Director appointed richard thompson (1 page)
17 November 2008Incorporation (10 pages)
17 November 2008Incorporation (10 pages)