Company NameHDS Decorating Contractors Limited
DirectorsDavid Brian Percy and Fanny Paupardin
Company StatusActive
Company Number13058533
CategoryPrivate Limited Company
Incorporation Date2 December 2020(3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Brian Percy
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMiss Fanny Paupardin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2023(2 years, 7 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Richard Hughes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 July 2023Appointment of Miss Fanny Paupardin as a director on 28 July 2023 (2 pages)
28 July 2023Notification of Fanny Paupardin as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Termination of appointment of Richard Hughes as a director on 28 July 2023 (1 page)
28 July 2023Cessation of Richard Hughes as a person with significant control on 28 July 2023 (1 page)
6 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
8 December 2021Registered office address changed from Seligman Percy, 11-16 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 December 2021 (1 page)
8 December 2021Director's details changed for Mr David Brian Percy on 8 December 2021 (2 pages)
8 December 2021Change of details for Mr David Brian Percy as a person with significant control on 8 December 2021 (2 pages)
8 December 2021Change of details for Mr Richard Hughes as a person with significant control on 8 December 2021 (2 pages)
8 December 2021Director's details changed for Mr Richard Hughes on 8 December 2021 (2 pages)
2 December 2020Incorporation
Statement of capital on 2020-12-02
  • GBP 100
(57 pages)