Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAINT AND DECORATIVE SUPPLIES LIMITED
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 Overview

About Paint And Decorative Supplies Ltd
PAINT AND DECORATIVE SUPPLIES LIMITED was founded on 1996-04-19 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Paint And Decorative Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAINT AND DECORATIVE SUPPLIES LIMITED
 
Legal Registered Office
ALBANY HOUSE
ASHFORD ROAD
EASTBOURNE
EAST SUSSEX
BN21 3TR
Other companies in LA3
 
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAINT AND DECORATIVE SUPPLIES LIMITED
Is this data useful to you?
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.

Company Officers of PAINT AND DECORATIVE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHARLES SHOESMITH
Company Secretary 2015-04-02
CHARLES THOMAS BREWER
Director 2015-04-02
MARK ADRIAN BREWER
Director 2015-04-02
NICHOLAS ANDREW BREWER
Director 2015-04-02
SIMON ROBERT BREWER
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUI DAKIN
Company Secretary 2003-05-21 2015-04-02
PHILIP ALAN DAKIN
Director 1996-04-22 2015-04-02
PATRICIA MARGARET DAKIN
Company Secretary 2002-04-30 2003-05-21
ANITA MORGAN DAKIN
Company Secretary 1996-04-22 2002-04-30
ANITA MORGAN DAKIN
Director 1996-04-22 2002-04-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-04-19 1996-04-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-04-19 1996-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES THOMAS BREWER FRED WILLIAMSON,& SONS,LIMITED Director 2018-03-29 CURRENT 1929-05-11 Active
CHARLES THOMAS BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
CHARLES THOMAS BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
CHARLES THOMAS BREWER C.BREWER & SONS LIMITED Director 2013-07-01 CURRENT 1925-02-16 Active
MARK ADRIAN BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
MARK ADRIAN BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
MARK ADRIAN BREWER ABX COATINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
MARK ADRIAN BREWER LOTUS FAMILIES Director 2011-11-03 CURRENT 2005-02-17 Active
MARK ADRIAN BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
MARK ADRIAN BREWER STUART DECORATING SUPPLIES LIMITED Director 2011-03-04 CURRENT 1995-05-31 Dissolved 2014-12-23
MARK ADRIAN BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
MARK ADRIAN BREWER SPRAYSTORE LIMITED Director 2009-03-28 CURRENT 2009-03-28 Active
MARK ADRIAN BREWER BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
MARK ADRIAN BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
MARK ADRIAN BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
MARK ADRIAN BREWER A.J. PAINTS LIMITED Director 2008-03-31 CURRENT 1981-05-15 Dissolved 2014-12-23
MARK ADRIAN BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
MARK ADRIAN BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
MARK ADRIAN BREWER ROGER HICKMAN (PAINTS & WALLCOVERINGS) LIMITED Director 2007-10-22 CURRENT 1984-11-21 Dissolved 2014-12-23
MARK ADRIAN BREWER THE PADDOCK Director 2005-09-19 CURRENT 2002-05-02 Dissolved 2013-11-12
MARK ADRIAN BREWER DESIGNERPAINT LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
MARK ADRIAN BREWER E. MILNER (OXFORD) LIMITED Director 2003-05-07 CURRENT 1980-02-01 Dissolved 2014-12-23
MARK ADRIAN BREWER HURST PAINTS & WALLCOVERINGS LTD Director 2003-05-07 CURRENT 1984-12-04 Dissolved 2014-12-23
MARK ADRIAN BREWER COLLINGS PAINTS LTD Director 2003-05-07 CURRENT 1997-04-22 Dissolved 2014-12-23
MARK ADRIAN BREWER M & S DISCOUNT BUILDING SUPPLIES LIMITED Director 2003-05-07 CURRENT 2000-01-14 Dissolved 2014-12-23
MARK ADRIAN BREWER B. G. TRADE PAINTS LIMITED Director 2003-05-07 CURRENT 1977-12-08 Dissolved 2014-12-23
MARK ADRIAN BREWER DECORATORS WAREHOUSE LIMITED Director 2003-05-07 CURRENT 1995-07-10 Active
MARK ADRIAN BREWER TRADIPAINTS LIMITED Director 2003-05-07 CURRENT 1994-11-22 Active
MARK ADRIAN BREWER CANE ADAM LIMITED Director 2003-05-07 CURRENT 1985-07-16 Active
MARK ADRIAN BREWER COLOUR CONSULTANT SERVICE LIMITED Director 2003-05-07 CURRENT 1965-04-14 Active
MARK ADRIAN BREWER WILSON MEADE HOLDINGS LTD Director 2002-11-01 CURRENT 1987-11-16 Dissolved 2014-12-23
MARK ADRIAN BREWER DECORATE NOW LTD Director 2002-11-01 CURRENT 1992-03-17 Active
MARK ADRIAN BREWER WALLPAPERDIRECT LTD Director 2000-04-05 CURRENT 2000-03-27 Active
MARK ADRIAN BREWER C.BREWER & SONS LIMITED Director 1994-04-01 CURRENT 1925-02-16 Active
NICHOLAS ANDREW BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
NICHOLAS ANDREW BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
NICHOLAS ANDREW BREWER ROBINSON & NEAL LIMITED Director 2014-02-04 CURRENT 1905-03-29 Active
NICHOLAS ANDREW BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER STUART DECORATING SUPPLIES LIMITED Director 2010-01-13 CURRENT 1995-05-31 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER A.J. PAINTS LIMITED Director 2008-03-31 CURRENT 1981-05-15 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER E. MILNER (OXFORD) LIMITED Director 2005-04-20 CURRENT 1980-02-01 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER HURST PAINTS & WALLCOVERINGS LTD Director 2005-04-20 CURRENT 1984-12-04 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER WILSON MEADE HOLDINGS LTD Director 2005-04-20 CURRENT 1987-11-16 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER COLLINGS PAINTS LTD Director 2005-04-20 CURRENT 1997-04-22 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER M & S DISCOUNT BUILDING SUPPLIES LIMITED Director 2005-04-20 CURRENT 2000-01-14 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER B. G. TRADE PAINTS LIMITED Director 2005-04-20 CURRENT 1977-12-08 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER DECORATE NOW LTD Director 2005-04-20 CURRENT 1992-03-17 Active
NICHOLAS ANDREW BREWER DECORATORS WAREHOUSE LIMITED Director 2005-04-20 CURRENT 1995-07-10 Active
NICHOLAS ANDREW BREWER TRADIPAINTS LIMITED Director 2005-04-20 CURRENT 1994-11-22 Active
NICHOLAS ANDREW BREWER WALLPAPERDIRECT LTD Director 2005-04-20 CURRENT 2000-03-27 Active
NICHOLAS ANDREW BREWER CANE ADAM LIMITED Director 2005-04-20 CURRENT 1985-07-16 Active
NICHOLAS ANDREW BREWER COLOUR CONSULTANT SERVICE LIMITED Director 2005-04-20 CURRENT 1965-04-14 Active
NICHOLAS ANDREW BREWER C.BREWER & SONS LIMITED Director 1993-01-01 CURRENT 1925-02-16 Active
SIMON ROBERT BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
SIMON ROBERT BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
SIMON ROBERT BREWER ROBINSON & NEAL LIMITED Director 2014-02-04 CURRENT 1905-03-29 Active
SIMON ROBERT BREWER ABX COATINGS LIMITED Director 2013-04-29 CURRENT 2013-04-26 Active
SIMON ROBERT BREWER C.BREWER & SONS LIMITED Director 2012-01-01 CURRENT 1925-02-16 Active
SIMON ROBERT BREWER TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2006-10-02 CURRENT 1957-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-09Director's details changed for Mr Charles Thomas Brewer on 2022-09-02
2022-09-09CH01Director's details changed for Mr Charles Thomas Brewer on 2022-09-02
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-26CH01Director's details changed for Mr Simon Robert Brewer on 2020-02-21
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-09CH01Director's details changed for Mr Charles Thomas Brewer on 2019-04-19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-07AA01Previous accounting period shortened from 29/03/16 TO 31/12/15
2016-02-23AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-21AA01Previous accounting period shortened from 30/04/15 TO 29/03/15
2015-04-16AP03Appointment of Mr Adam Charles Shoesmith as company secretary on 2015-04-02
2015-04-16AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BREWER
2015-04-16TM02Termination of appointment of Jacqui Dakin on 2015-04-02
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN DAKIN
2015-04-16AP01DIRECTOR APPOINTED MR SIMON ROBERT BREWER
2015-04-16AP01DIRECTOR APPOINTED MR MARK ADRIAN BREWER
2015-04-16AP01DIRECTOR APPOINTED MR CHARLES THOMAS BREWER
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM Unit 2 Eastgate White Lund Industrial Estate Morecambe Lancashire LA3 3DY
2015-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2013-07-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0105/04/13 FULL LIST
2012-07-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-21AR0105/04/12 FULL LIST
2011-07-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-06AR0105/04/11 FULL LIST
2010-06-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-11AR0105/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN DAKIN / 05/04/2010
2009-07-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-07-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-17363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: UNIT 10 SOUTHGATE INDUSTRIAL CENTRE WHITELUND MORECOMBE LANCASHIRE LA3 3PB
2005-06-13363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-30288bSECRETARY RESIGNED
2003-04-16363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-08288cDIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-11363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-11363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-0688(2)RAD 20/04/99--------- £ SI 1@1=1 £ IC 1/2
1999-05-12363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-22363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/97
1997-04-24363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1996-05-22395PARTICULARS OF MORTGAGE/CHARGE
1996-05-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-15288NEW DIRECTOR APPOINTED
1996-04-3088(2)AD 26/04/96--------- £ SI 1@1=1 £ IC 1/2
1996-04-29288DIRECTOR RESIGNED
1996-04-29287REGISTERED OFFICE CHANGED ON 29/04/96 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE 83-86 DEANSGATE MANCHESTER M3 2ER
1996-04-29288SECRETARY RESIGNED
1996-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PAINT AND DECORATIVE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAINT AND DECORATIVE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-10-12 Outstanding ABBEY NATIONAL PLC
FIXED AND FLOATING CHARGE 1996-05-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PAINT AND DECORATIVE SUPPLIES LIMITED registering or being granted any patents
Domain Names

PAINT AND DECORATIVE SUPPLIES LIMITED owns 1 domain names.

padsupplies.co.uk  

Trademarks
We have not found any records of PAINT AND DECORATIVE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAINT AND DECORATIVE SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where PAINT AND DECORATIVE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAINT AND DECORATIVE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAINT AND DECORATIVE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.