C W Decorating Services Limited

General information

Name:

C W Decorating Services Ltd

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 05118489

Incorporation date: 2004-05-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

C W Decorating Services began its operations in 2004 as a Private Limited Company with reg. no. 05118489. This business has been functioning for 20 years and it's currently active. This company's head office is situated in Woodford Green at The Retreat. You could also locate this business using the zip code : IG8 8EY. This company's registered with SIC code 43341 which means Painting. 2022-09-30 is the last time when the company accounts were reported.

In this specific business, just about all of director's responsibilities have so far been performed by Christopher W. who was assigned to lead the company 20 years ago. What is more, the managing director's assignments are regularly helped with by a secretary - Lorraine W., who joined this specific business 20 years ago.

Executives who control the firm include: Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lorraine W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lorraine W.

Role: Secretary

Appointed: 04 May 2004

Latest update: 4 March 2024

Christopher W.

Role: Director

Appointed: 04 May 2004

Latest update: 4 March 2024

People with significant control

Christopher W.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lorraine W.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 June 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 March 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 February 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023-03-29 director's details were changed (CH01)
filed on: 29th, March 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Ashton Hart David Lee Sterling House Langston Road

Post code:

IG10 3FA

HQ address,
2013

Address:

Ashton Hart David Lee Sterling House Langston Road

Post code:

IG10 3FA

HQ address,
2014

Address:

Ashton Hart David Lee Sterling House Langston Road

Post code:

IG10 3FA

HQ address,
2015

Address:

Ashton Hart David Lee Sterling House Langston Road

Post code:

IG10 3FA

Search other companies

Services (by SIC Code)

  • 43341 : Painting
19
Company Age

Similar companies nearby

Closest companies