Active
Company Information for PAINT AND DECORATIVE SUPPLIES LIMITED
ALBANY HOUSE, ASHFORD ROAD, EASTBOURNE, EAST SUSSEX, BN21 3TR,
|
Company Registration Number
03188148
Private Limited Company
Active |
Company Name | |
---|---|
PAINT AND DECORATIVE SUPPLIES LIMITED | |
Legal Registered Office | |
ALBANY HOUSE ASHFORD ROAD EASTBOURNE EAST SUSSEX BN21 3TR Other companies in LA3 | |
Company Number | 03188148 | |
---|---|---|
Company ID Number | 03188148 | |
Date formed | 1996-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 22:56:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM CHARLES SHOESMITH |
||
CHARLES THOMAS BREWER |
||
MARK ADRIAN BREWER |
||
NICHOLAS ANDREW BREWER |
||
SIMON ROBERT BREWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUI DAKIN |
Company Secretary | ||
PHILIP ALAN DAKIN |
Director | ||
PATRICIA MARGARET DAKIN |
Company Secretary | ||
ANITA MORGAN DAKIN |
Company Secretary | ||
ANITA MORGAN DAKIN |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRED WILLIAMSON,& SONS,LIMITED | Director | 2018-03-29 | CURRENT | 1929-05-11 | Active | |
HUMBERSIDE DECORATIVE SUPPLIES LIMITED | Director | 2015-01-30 | CURRENT | 1983-07-20 | Active | |
HANDYMAN'S CORNER (BRIXTON) LIMITED | Director | 2014-09-11 | CURRENT | 1977-12-21 | Active | |
C.BREWER & SONS LIMITED | Director | 2013-07-01 | CURRENT | 1925-02-16 | Active | |
HUMBERSIDE DECORATIVE SUPPLIES LIMITED | Director | 2015-01-30 | CURRENT | 1983-07-20 | Active | |
HANDYMAN'S CORNER (BRIXTON) LIMITED | Director | 2014-09-11 | CURRENT | 1977-12-21 | Active | |
ABX COATINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
LOTUS FAMILIES | Director | 2011-11-03 | CURRENT | 2005-02-17 | Active | |
SCOTTS DECORATORS MERCHANTS LIMITED | Director | 2011-10-31 | CURRENT | 1988-03-14 | Dissolved 2014-12-23 | |
STUART DECORATING SUPPLIES LIMITED | Director | 2011-03-04 | CURRENT | 1995-05-31 | Dissolved 2014-12-23 | |
DAYS COLOUR CENTRE LIMITED | Director | 2009-09-30 | CURRENT | 2005-10-28 | Dissolved 2014-12-23 | |
SPRAYSTORE LIMITED | Director | 2009-03-28 | CURRENT | 2009-03-28 | Active | |
BOW DECOR LTD | Director | 2008-12-01 | CURRENT | 1997-12-04 | Dissolved 2014-12-23 | |
PETER TOWNEND (PAINTS) LIMITED | Director | 2008-08-01 | CURRENT | 1985-12-16 | Dissolved 2014-12-23 | |
BACON BROTHERS PAINTS (NUNEATON) LIMITED | Director | 2008-04-04 | CURRENT | 1949-12-23 | Dissolved 2014-12-23 | |
A.J. PAINTS LIMITED | Director | 2008-03-31 | CURRENT | 1981-05-15 | Dissolved 2014-12-23 | |
D.G. READ (CANNOCK) LIMITED | Director | 2008-03-03 | CURRENT | 2006-02-28 | Dissolved 2014-12-23 | |
G I SYKES TRADE PAINT SERVICES LIMITED | Director | 2008-01-08 | CURRENT | 2007-06-26 | Dissolved 2014-12-23 | |
ROGER HICKMAN (PAINTS & WALLCOVERINGS) LIMITED | Director | 2007-10-22 | CURRENT | 1984-11-21 | Dissolved 2014-12-23 | |
THE PADDOCK | Director | 2005-09-19 | CURRENT | 2002-05-02 | Dissolved 2013-11-12 | |
DESIGNERPAINT LIMITED | Director | 2003-08-22 | CURRENT | 2003-08-22 | Active | |
E. MILNER (OXFORD) LIMITED | Director | 2003-05-07 | CURRENT | 1980-02-01 | Dissolved 2014-12-23 | |
HURST PAINTS & WALLCOVERINGS LTD | Director | 2003-05-07 | CURRENT | 1984-12-04 | Dissolved 2014-12-23 | |
COLLINGS PAINTS LTD | Director | 2003-05-07 | CURRENT | 1997-04-22 | Dissolved 2014-12-23 | |
M & S DISCOUNT BUILDING SUPPLIES LIMITED | Director | 2003-05-07 | CURRENT | 2000-01-14 | Dissolved 2014-12-23 | |
B. G. TRADE PAINTS LIMITED | Director | 2003-05-07 | CURRENT | 1977-12-08 | Dissolved 2014-12-23 | |
DECORATORS WAREHOUSE LIMITED | Director | 2003-05-07 | CURRENT | 1995-07-10 | Active | |
TRADIPAINTS LIMITED | Director | 2003-05-07 | CURRENT | 1994-11-22 | Active | |
CANE ADAM LIMITED | Director | 2003-05-07 | CURRENT | 1985-07-16 | Active | |
COLOUR CONSULTANT SERVICE LIMITED | Director | 2003-05-07 | CURRENT | 1965-04-14 | Active | |
WILSON MEADE HOLDINGS LTD | Director | 2002-11-01 | CURRENT | 1987-11-16 | Dissolved 2014-12-23 | |
DECORATE NOW LTD | Director | 2002-11-01 | CURRENT | 1992-03-17 | Active | |
WALLPAPERDIRECT LTD | Director | 2000-04-05 | CURRENT | 2000-03-27 | Active | |
C.BREWER & SONS LIMITED | Director | 1994-04-01 | CURRENT | 1925-02-16 | Active | |
HUMBERSIDE DECORATIVE SUPPLIES LIMITED | Director | 2015-01-30 | CURRENT | 1983-07-20 | Active | |
HANDYMAN'S CORNER (BRIXTON) LIMITED | Director | 2014-09-11 | CURRENT | 1977-12-21 | Active | |
ROBINSON & NEAL LIMITED | Director | 2014-02-04 | CURRENT | 1905-03-29 | Active | |
SCOTTS DECORATORS MERCHANTS LIMITED | Director | 2011-10-31 | CURRENT | 1988-03-14 | Dissolved 2014-12-23 | |
STUART DECORATING SUPPLIES LIMITED | Director | 2010-01-13 | CURRENT | 1995-05-31 | Dissolved 2014-12-23 | |
DAYS COLOUR CENTRE LIMITED | Director | 2009-09-30 | CURRENT | 2005-10-28 | Dissolved 2014-12-23 | |
BOW DECOR LTD | Director | 2008-12-01 | CURRENT | 1997-12-04 | Dissolved 2014-12-23 | |
PETER TOWNEND (PAINTS) LIMITED | Director | 2008-08-01 | CURRENT | 1985-12-16 | Dissolved 2014-12-23 | |
BACON BROTHERS PAINTS (NUNEATON) LIMITED | Director | 2008-04-04 | CURRENT | 1949-12-23 | Dissolved 2014-12-23 | |
A.J. PAINTS LIMITED | Director | 2008-03-31 | CURRENT | 1981-05-15 | Dissolved 2014-12-23 | |
D.G. READ (CANNOCK) LIMITED | Director | 2008-03-03 | CURRENT | 2006-02-28 | Dissolved 2014-12-23 | |
G I SYKES TRADE PAINT SERVICES LIMITED | Director | 2008-01-08 | CURRENT | 2007-06-26 | Dissolved 2014-12-23 | |
E. MILNER (OXFORD) LIMITED | Director | 2005-04-20 | CURRENT | 1980-02-01 | Dissolved 2014-12-23 | |
HURST PAINTS & WALLCOVERINGS LTD | Director | 2005-04-20 | CURRENT | 1984-12-04 | Dissolved 2014-12-23 | |
WILSON MEADE HOLDINGS LTD | Director | 2005-04-20 | CURRENT | 1987-11-16 | Dissolved 2014-12-23 | |
COLLINGS PAINTS LTD | Director | 2005-04-20 | CURRENT | 1997-04-22 | Dissolved 2014-12-23 | |
M & S DISCOUNT BUILDING SUPPLIES LIMITED | Director | 2005-04-20 | CURRENT | 2000-01-14 | Dissolved 2014-12-23 | |
B. G. TRADE PAINTS LIMITED | Director | 2005-04-20 | CURRENT | 1977-12-08 | Dissolved 2014-12-23 | |
DECORATE NOW LTD | Director | 2005-04-20 | CURRENT | 1992-03-17 | Active | |
DECORATORS WAREHOUSE LIMITED | Director | 2005-04-20 | CURRENT | 1995-07-10 | Active | |
TRADIPAINTS LIMITED | Director | 2005-04-20 | CURRENT | 1994-11-22 | Active | |
WALLPAPERDIRECT LTD | Director | 2005-04-20 | CURRENT | 2000-03-27 | Active | |
CANE ADAM LIMITED | Director | 2005-04-20 | CURRENT | 1985-07-16 | Active | |
COLOUR CONSULTANT SERVICE LIMITED | Director | 2005-04-20 | CURRENT | 1965-04-14 | Active | |
C.BREWER & SONS LIMITED | Director | 1993-01-01 | CURRENT | 1925-02-16 | Active | |
HUMBERSIDE DECORATIVE SUPPLIES LIMITED | Director | 2015-01-30 | CURRENT | 1983-07-20 | Active | |
HANDYMAN'S CORNER (BRIXTON) LIMITED | Director | 2014-09-11 | CURRENT | 1977-12-21 | Active | |
ROBINSON & NEAL LIMITED | Director | 2014-02-04 | CURRENT | 1905-03-29 | Active | |
ABX COATINGS LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-26 | Active | |
C.BREWER & SONS LIMITED | Director | 2012-01-01 | CURRENT | 1925-02-16 | Active | |
TEMPLE GROVE SCHOOLS TRUST LIMITED | Director | 2006-10-02 | CURRENT | 1957-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
Director's details changed for Mr Charles Thomas Brewer on 2022-09-02 | ||
CH01 | Director's details changed for Mr Charles Thomas Brewer on 2022-09-02 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Robert Brewer on 2020-02-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Charles Thomas Brewer on 2019-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/03/16 TO 31/12/15 | |
AA | 29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/03/15 | |
AP03 | Appointment of Mr Adam Charles Shoesmith as company secretary on 2015-04-02 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW BREWER | |
TM02 | Termination of appointment of Jacqui Dakin on 2015-04-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN DAKIN | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT BREWER | |
AP01 | DIRECTOR APPOINTED MR MARK ADRIAN BREWER | |
AP01 | DIRECTOR APPOINTED MR CHARLES THOMAS BREWER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM Unit 2 Eastgate White Lund Industrial Estate Morecambe Lancashire LA3 3DY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN DAKIN / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: UNIT 10 SOUTHGATE INDUSTRIAL CENTRE WHITELUND MORECOMBE LANCASHIRE LA3 3PB | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
88(2)R | AD 20/04/99--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/04/97 | |
363s | RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
88(2) | AD 26/04/96--------- £ SI 1@1=1 £ IC 1/2 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/04/96 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE 83-86 DEANSGATE MANCHESTER M3 2ER | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ABBEY NATIONAL PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
PAINT AND DECORATIVE SUPPLIES LIMITED owns 1 domain names.
padsupplies.co.uk
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as PAINT AND DECORATIVE SUPPLIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |