Company number 07170843
Status Active
Incorporation Date 26 February 2010
Company Type Private Limited Company
Address THE GRANARY HONES YARD, 1 WAVERLEY ROAD, FARNHAM, SURREY, GU9 8BB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 2
. The most likely internet sites of DELUX DECORATING LIMITED are www.deluxdecorating.co.uk, and www.delux-decorating.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Delux Decorating Limited is a Private Limited Company.
The company registration number is 07170843. Delux Decorating Limited has been working since 26 February 2010.
The present status of the company is Active. The registered address of Delux Decorating Limited is The Granary Hones Yard 1 Waverley Road Farnham Surrey Gu9 8bb. . DAINES, Martin John is a Director of the company. TUCKER, Alan is a Director of the company. Director TUCKER, Alan has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
TUCKER, Alan
Resigned: 22 February 2012
Appointed Date: 26 February 2010
57 years old
Persons With Significant Control
Mr Martin John Daines
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Tucker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DELUX DECORATING LIMITED Events
16 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 28 February 2016
21 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
...
... and 8 more events
23 Feb 2012
Termination of appointment of Alan Tucker as a director
31 Oct 2011
Registered office address changed from William Russell House the Square Lightwater Surrey GU18 5SS United Kingdom on 31 October 2011
19 Aug 2011
Accounts for a dormant company made up to 28 February 2011
01 Mar 2011
Annual return made up to 26 February 2011 with full list of shareholders
26 Feb 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)