Mst Decorators Limited

General information

Name:

Mst Decorators Ltd

Office Address:

Lower Ground Floor 49 Blatchington Road BN3 3YJ Hove

Number: 06684290

Incorporation date: 2008-08-29

Dissolution date: 2019-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 marks the founding of Mst Decorators Limited, the firm which was located at Lower Ground Floor, 49 Blatchington Road in Hove. It was started on Fri, 29th Aug 2008. The firm Companies House Reg No. was 06684290 and the company zip code was BN3 3YJ. The company had existed on the British market for approximately eleven years up until Tue, 5th Feb 2019.

The knowledge we have about this particular firm's executives reveals that the last two directors were: Michael H. and Sean T. who became the part of the company on Fri, 29th Aug 2008.

Michael H. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michael H.

Role: Secretary

Appointed: 01 September 2017

Latest update: 27 July 2023

Michael H.

Role: Director

Appointed: 29 August 2008

Latest update: 27 July 2023

Sean T.

Role: Director

Appointed: 29 August 2008

Latest update: 27 July 2023

People with significant control

Michael H.
Notified on 28 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 11 September 2018
Confirmation statement last made up date 28 August 2017
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 21 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts
Start Date For Period Covered By Report 2013-09-01
Annual Accounts
Start Date For Period Covered By Report 2014-09-01
Annual Accounts 10 October 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 10 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts 3 February 2016
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 3 February 2016
Annual Accounts 28 November 2016
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 28 November 2016
Annual Accounts 23 May 2014
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, February 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
10
Company Age

Similar companies nearby

Closest companies