Graeme Oakes Quality Decorating Limited

General information

Name:

Graeme Oakes Quality Decorating Ltd

Office Address:

14 Victoria Square WR9 8DS Droitwich

Number: 04818244

Incorporation date: 2003-07-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Graeme Oakes Quality Decorating Limited is established as Private Limited Company, based in 14 Victoria Square, Droitwich. The company's zip code WR9 8DS. This firm exists since July 2, 2003. The company's registration number is 04818244. The company's Standard Industrial Classification Code is 43341 and their NACE code stands for Painting. 2022-07-31 is the last time the company accounts were reported.

Presently, the following firm is presided over by 1 managing director: Graeme O., who was chosen to lead the company in 2003. To find professional help with legal documentation, the firm has been using the skills of Rebecca O. as a secretary for the last 21 years.

Graeme O. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rebecca O.

Role: Secretary

Appointed: 12 July 2003

Latest update: 13 January 2024

Graeme O.

Role: Director

Appointed: 12 July 2003

Latest update: 13 January 2024

People with significant control

Graeme O.
Notified on 1 July 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 4th December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 4th December 2014
Annual Accounts 11th November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11th November 2015
Annual Accounts 9th January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 9th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 21st January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21st January 2013
Annual Accounts 14th April 2014
Date Approval Accounts 14th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

11 Cladswell Close Cookhill

Post code:

B49 5JX

City / Town:

Alcester

HQ address,
2013

Address:

11 Cladswell Close Cookhill

Post code:

B49 5JX

City / Town:

Alcester

HQ address,
2014

Address:

11 Cladswell Close Cookhill

Post code:

B49 5JX

City / Town:

Alcester

HQ address,
2015

Address:

11 Cladswell Close Cookhill

Post code:

B49 5JX

City / Town:

Alcester

HQ address,
2016

Address:

11 Cladswell Close Cookhill

Post code:

B49 5JX

City / Town:

Alcester

Search other companies

Services (by SIC Code)

  • 43341 : Painting
20
Company Age

Similar companies nearby

Closest companies