General information

Name:

Concept Decorating Limited

Office Address:

7 Cedar Court Grove Road Coombe Dingle BS9 2RE Bristol

Number: 06821998

Incorporation date: 2009-02-17

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The official day the company was founded is Tue, 17th Feb 2009. Started under number 06821998, the company is classified as a Private Limited Company. You may find the office of the firm during its opening times at the following location: 7 Cedar Court Grove Road Coombe Dingle, BS9 2RE Bristol. The firm's declared SIC number is 43341 : Painting. The most recent financial reports cover the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2022-02-22.

For this limited company, the full scope of director's duties have so far been fulfilled by Nick R. who was formally appointed fifteen years ago. Since Tue, 17th Feb 2009 Dean E., had been performing the duties for this limited company up to the moment of the resignation in 2020.

Executives who control the firm include: Nick R. owns over 3/4 of company shares. Dean E. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nick R.

Role: Director

Appointed: 17 February 2009

Latest update: 18 October 2023

People with significant control

Nick R.
Notified on 22 February 2020
Nature of control:
over 3/4 of shares
Dean E.
Notified on 15 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 March 2023
Confirmation statement last made up date 22 February 2022
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts 17 November 2014
Date Approval Accounts 17 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
15
Company Age

Closest Companies - by postcode