ABBEYFIELD DECORATORS LTD
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5US

Company number 04717744
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 11 HOLDENBY COURT, ANCHORAGE PARK, PORTSMOUTH, HAMPSHIRE, PO3 5US
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 . The most likely internet sites of ABBEYFIELD DECORATORS LTD are www.abbeyfielddecorators.co.uk, and www.abbeyfield-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Abbeyfield Decorators Ltd is a Private Limited Company. The company registration number is 04717744. Abbeyfield Decorators Ltd has been working since 01 April 2003. The present status of the company is Active. The registered address of Abbeyfield Decorators Ltd is 11 Holdenby Court Anchorage Park Portsmouth Hampshire Po3 5us. . HORE, Sharon Anne is a Secretary of the company. HORE, Calvin Stanley is a Director of the company. HORE, Sharon Anne is a Director of the company. Secretary LIDDELL, Anthony Robert has been resigned. Secretary SHEPHEARD, Michelle Anne has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BAILLIE, Lee has been resigned. Director EDMONDS, Steven has been resigned. Director MCFARLANE, Peter has been resigned. Director SHEPHEARD, Dean Edward has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
HORE, Sharon Anne
Appointed Date: 07 April 2005

Director
HORE, Calvin Stanley
Appointed Date: 15 August 2005
62 years old

Director
HORE, Sharon Anne
Appointed Date: 15 August 2005
59 years old

Resigned Directors

Secretary
LIDDELL, Anthony Robert
Resigned: 07 September 2005
Appointed Date: 01 March 2005

Secretary
SHEPHEARD, Michelle Anne
Resigned: 15 April 2005
Appointed Date: 01 April 2003

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Director
BAILLIE, Lee
Resigned: 12 January 2006
Appointed Date: 14 December 2004
47 years old

Director
EDMONDS, Steven
Resigned: 10 December 2004
Appointed Date: 22 November 2004
56 years old

Director
MCFARLANE, Peter
Resigned: 10 December 2004
Appointed Date: 22 November 2004
60 years old

Director
SHEPHEARD, Dean Edward
Resigned: 04 April 2005
Appointed Date: 01 April 2003
59 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Mr Calvin Stanley Hore
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sharon Anne Hore
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEYFIELD DECORATORS LTD Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000

...
... and 44 more events
04 May 2003
New director appointed
04 May 2003
New secretary appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
Incorporation