PROFESSIONAL PAINTERS & DECORATORS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN3 7TJ

Company number 04425831
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address ADDERS ACCOUNTANTS, CORRIE GARTH 60 ASHLEY LANE, MOULTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 7TJ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 October 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Director's details changed for Mr Willie John Alexander Derek Maclennan on 1 May 2016. The most likely internet sites of PROFESSIONAL PAINTERS & DECORATORS LIMITED are www.professionalpaintersdecorators.co.uk, and www.professional-painters-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Professional Painters Decorators Limited is a Private Limited Company. The company registration number is 04425831. Professional Painters Decorators Limited has been working since 26 April 2002. The present status of the company is Active. The registered address of Professional Painters Decorators Limited is Adders Accountants Corrie Garth 60 Ashley Lane Moulton Northampton Northamptonshire Nn3 7tj. . MACLENNAN, Andrea is a Director of the company. MACLENNAN, Willie John Alexander Derek is a Director of the company. Secretary BENNETT, James Edward has been resigned. Secretary PLACE, Andrea has been resigned. Secretary WADE, Valerie Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MACLENNAN, William John Alexander Derek has been resigned. The company operates in "Painting".


Current Directors

Director
MACLENNAN, Andrea
Appointed Date: 01 June 2005
63 years old

Director
MACLENNAN, Willie John Alexander Derek
Appointed Date: 01 July 2010
66 years old

Resigned Directors

Secretary
BENNETT, James Edward
Resigned: 01 November 2004
Appointed Date: 26 April 2002

Secretary
PLACE, Andrea
Resigned: 01 June 2005
Appointed Date: 01 November 2004

Secretary
WADE, Valerie Ann
Resigned: 01 May 2009
Appointed Date: 01 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Director
MACLENNAN, William John Alexander Derek
Resigned: 04 July 2005
Appointed Date: 26 April 2002
66 years old

PROFESSIONAL PAINTERS & DECORATORS LIMITED Events

25 Jul 2016
Micro company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

24 May 2016
Director's details changed for Mr Willie John Alexander Derek Maclennan on 1 May 2016
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 52 more events
02 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 2002
Resolutions
  • ELRES ‐ Elective resolution

26 Apr 2002
Secretary resigned
26 Apr 2002
Incorporation

PROFESSIONAL PAINTERS & DECORATORS LIMITED Charges

31 January 2014
Charge code 0442 5831 0003
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
10 November 2011
Rent deposit deed
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Irere Sit 1 Limited and Irere Sit 2 Limited
Description: The tenant charges the initial deposit being £3,962.58 and…
7 July 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…