Baxter Decorating Services Limited

General information

Name:

Baxter Decorating Services Ltd

Office Address:

1 Lonsdale Road Roker SR6 9TB Sunderland

Number: 08669145

Incorporation date: 2013-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baxter Decorating Services came into being in 2013 as a company enlisted under no 08669145, located at SR6 9TB Sunderland at 1 Lonsdale Road. This firm has been in business for 11 years and its current status is active. The enterprise's declared SIC number is 43390 meaning Other building completion and finishing. 2022-08-31 is the last time account status updates were reported.

There is a group of three directors supervising the limited company now, including Dominic B., Alan B. and Christopher B. who have been carrying out the directors responsibilities for eight years. Moreover, the director's duties are regularly supported by a secretary - Sharon F., who was selected by this specific limited company on 2013-11-20.

Alan B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dominic B.

Role: Director

Appointed: 15 September 2016

Latest update: 12 March 2024

Alan B.

Role: Director

Appointed: 20 November 2013

Latest update: 12 March 2024

Sharon F.

Role: Secretary

Appointed: 20 November 2013

Latest update: 12 March 2024

Christopher B.

Role: Director

Appointed: 30 August 2013

Latest update: 12 March 2024

People with significant control

Alan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 30 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts 9 May 2018
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 30th January 2023 (CS01)
filed on: 10th, February 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43341 : Painting
10
Company Age

Similar companies nearby

Closest companies