SH DECORATORS LIMITED
REDCLIFFE S H DECORATORS (BRISTOL) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 05640038
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SH DECORATORS LIMITED are www.shdecorators.co.uk, and www.sh-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Sh Decorators Limited is a Private Limited Company. The company registration number is 05640038. Sh Decorators Limited has been working since 30 November 2005. The present status of the company is Active. The registered address of Sh Decorators Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. The company`s financial liabilities are £11.18k. It is £-28.91k against last year. And the total assets are £57.46k, which is £-20.57k against last year. CHRETIEN, Cecile is a Secretary of the company. CHRETIEN, Cecile is a Director of the company. COLLINS, Maurice Antony is a Director of the company. DIMERY, Kevin John is a Director of the company. HORE, Stephen Paul is a Director of the company. Secretary GOODMAN, Nicola Frances has been resigned. Secretary HORE, Stephen Paul has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Painting".


sh decorators Key Finiance

LIABILITIES £11.18k
-73%
CASH n/a
TOTAL ASSETS £57.46k
-27%
All Financial Figures

Current Directors

Secretary
CHRETIEN, Cecile
Appointed Date: 10 August 2012

Director
CHRETIEN, Cecile
Appointed Date: 14 April 2014
59 years old

Director
COLLINS, Maurice Antony
Appointed Date: 14 April 2014
60 years old

Director
DIMERY, Kevin John
Appointed Date: 14 April 2014
47 years old

Director
HORE, Stephen Paul
Appointed Date: 13 December 2005
71 years old

Resigned Directors

Secretary
GOODMAN, Nicola Frances
Resigned: 15 June 2012
Appointed Date: 13 December 2005

Secretary
HORE, Stephen Paul
Resigned: 10 August 2012
Appointed Date: 15 June 2012

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 13 December 2005
Appointed Date: 30 November 2005

Director
MANTEL NOMINEES LIMITED
Resigned: 13 December 2005
Appointed Date: 30 November 2005

Persons With Significant Control

Mr Stephen Paul Hore
Notified on: 31 March 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SH DECORATORS LIMITED Events

11 Apr 2017
Micro company accounts made up to 31 January 2017
05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 January 2016
06 Jun 2016
Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 41 more events
23 Jan 2006
Director resigned
21 Dec 2005
New secretary appointed
21 Dec 2005
New director appointed
21 Dec 2005
Registered office changed on 21/12/05 from: 16 winchester walk london SE1 9AQ
30 Nov 2005
Incorporation

SH DECORATORS LIMITED Charges

6 November 2013
Charge code 0564 0038 0002
Delivered: 11 November 2013
Status: Satisfied on 13 October 2015
Persons entitled: Catalyst Business Finance LTD
Description: Notification of addition to or amendment of charge…
9 February 2010
Debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…