Company NameMichael Owens Decorators Limited
Company StatusActive
Company Number07286848
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Phil Appleby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Allan Crook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Steve Chambers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMrs Catherine Owens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Michael Owens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
Secretary NameMr Steve Chambers
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

9 at £1Mrs Janice Appleby
9.00%
Ordinary A
26 at £1Mr Michael Owens
26.00%
Ordinary
25 at £1Mrs Catherine Owens
25.00%
Ordinary
20 at £1Mr Steve Chambers
20.00%
Ordinary A
10 at £1Mr Allan Crook
10.00%
Ordinary A
10 at £1Mrs Lorna Crook
10.00%
Ordinary A

Financials

Year2014
Net Worth£11,724
Cash£8,983
Current Liabilities£137,557

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

7 May 2020Delivered on: 14 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2017Notification of Michael Owens as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
11 October 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 99
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 99
(4 pages)
15 July 2010Appointment of Mrs Catherine Owens as a director (2 pages)
14 July 2010Appointment of Mr Allan Crook as a director (2 pages)
14 July 2010Appointment of Mr Phil Appleby as a director (2 pages)
14 July 2010Appointment of Mr Steve Chambers as a director (2 pages)
13 July 2010Appointment of Mr Michael Owens as a director (2 pages)
13 July 2010Appointment of Mr Steve Chambers as a secretary (1 page)
16 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 June 2010Incorporation (20 pages)