Company Information for WDM DECORATING LIMITED
OFFICE3, THE COACH HOUSE, REAR MEWS, 24-26 STATION ROAD SHIREHAMPTON, BRISTOL, BRISTOL, BS11 9TX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WDM DECORATING LIMITED | |
Legal Registered Office | |
OFFICE3, THE COACH HOUSE REAR MEWS, 24-26 STATION ROAD SHIREHAMPTON BRISTOL BRISTOL BS11 9TX Other companies in BS11 | |
Company Number | 06166550 | |
---|---|---|
Company ID Number | 06166550 | |
Date formed | 2007-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-08 23:16:24 |
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 |
---|---|---|
MAURICE JOHN HILL |
||
WILLIAM DAVID MONCRIEFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE ACQUISITIONS (UK) LIMITED | Company Secretary | 2009-09-24 | CURRENT | 2007-05-11 | Active | |
PRIME GLOBAL SERVICES (UK) LIMITED | Company Secretary | 2009-07-30 | CURRENT | 2005-08-05 | Dissolved 2015-09-08 | |
PROTEC SECURITY (SOUTH WEST) LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2006-12-08 | Dissolved 2014-10-21 | |
ZENITH ENTERPRISES (UK) LIMITED | Company Secretary | 2009-01-20 | CURRENT | 2004-02-16 | Active | |
FIRST MEKO LIMITED | Company Secretary | 2008-12-24 | CURRENT | 2003-12-30 | Active | |
GT ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2016-06-14 | |
AQUASAFE (BRISTOL) LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2006-09-13 | Dissolved 2013-12-24 | |
EUROPEAN ENTERPRISES (UK) LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2007-02-19 | Dissolved 2014-06-17 | |
TRAVCON ENTERPRISES LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2003-12-30 | Dissolved 2017-06-20 | |
JOBWORTH LIMITED | Company Secretary | 2007-02-19 | CURRENT | 1995-11-14 | Dissolved 2014-03-18 | |
DORADO MANAGEMENT LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
HAIDYLENA MEDICAL UK LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2001-07-12 | Active - Proposal to Strike off | |
ARTMED LIMITED | Company Secretary | 2006-06-06 | CURRENT | 1998-01-30 | Active - Proposal to Strike off | |
INTEREUROPE ENGINEERING LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2003-10-10 | Dissolved 2013-12-10 | |
INTERMEDICAL SUPPLIES LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2002-04-05 | Dissolved 2014-06-17 | |
P.C.S.M. LIMITED | Company Secretary | 2005-02-16 | CURRENT | 1997-12-19 | Dissolved 2018-06-26 | |
PHILLIP ELLIOTT (BRISTOL) LIMITED | Company Secretary | 2004-01-19 | CURRENT | 1979-10-17 | Dissolved 2016-02-23 | |
CLT VENDING (UK) LIMITED | Company Secretary | 2003-12-23 | CURRENT | 2003-12-23 | Dissolved 2014-05-27 | |
JHA ASSOCIATES (UK) LIMITED | Company Secretary | 2003-12-23 | CURRENT | 2003-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AAMD | Amended mirco entity accounts made up to 2018-06-30 | |
AAMD | Amended mirco entity accounts made up to 2018-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
AA01 | Current accounting period extended from 31/03/14 TO 30/06/14 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William David Moncrieff on 2010-03-15 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/03/09; full list of members | |
190 | Location of debenture register | |
287 | Registered office changed on 26/03/2009 from 3 the coach house 24 station road shirehampton bristol BS11 9TX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: THE HARBOUR CENTRE 100 GLOUCESTER ROAD AVONMOUTH BRISTOL BS11 9AQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | 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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due Within One Year | 2012-04-01 | £ 19,261 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WDM DECORATING LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 94,761 |
Current Assets | 2012-04-01 | £ 94,761 |
Shareholder Funds | 2012-04-01 | £ 75,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as WDM DECORATING 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. |