MODERN & DECORATIVE PLASTERWORKS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8NQ

Company number 03196690
Status Active
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address PEMBROKE LODGE, 3 PEMBROKE ROAD, RUISLIP, ENGLAND, HA4 8NQ
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of MODERN & DECORATIVE PLASTERWORKS LIMITED are www.moderndecorativeplasterworks.co.uk, and www.modern-decorative-plasterworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Modern Decorative Plasterworks Limited is a Private Limited Company. The company registration number is 03196690. Modern Decorative Plasterworks Limited has been working since 09 May 1996. The present status of the company is Active. The registered address of Modern Decorative Plasterworks Limited is Pembroke Lodge 3 Pembroke Road Ruislip England Ha4 8nq. The company`s financial liabilities are £1.75k. It is £0.28k against last year. The cash in hand is £0.12k. It is £-1.52k against last year. And the total assets are £20.99k, which is £-1.52k against last year. HARRY, Claudette Regina is a Secretary of the company. GRAY, Derek is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plastering".


modern & decorative plasterworks Key Finiance

LIABILITIES £1.75k
+19%
CASH £0.12k
-93%
TOTAL ASSETS £20.99k
-7%
All Financial Figures

Current Directors

Secretary
HARRY, Claudette Regina
Appointed Date: 09 May 1996

Director
GRAY, Derek
Appointed Date: 09 May 1996
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996

MODERN & DECORATIVE PLASTERWORKS LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
03 Nov 2016
Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016
23 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

23 May 2016
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 23 May 2016
18 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 45 more events
19 Jul 1996
Secretary resigned
19 Jul 1996
Director resigned
19 Jul 1996
New director appointed
19 Jul 1996
New secretary appointed
09 May 1996
Incorporation