C & F DECORATORS LIMITED
DEVIZES MACHAUT LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 1HT

Company number 04499079
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address 6-7 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1HT
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 2 . The most likely internet sites of C & F DECORATORS LIMITED are www.cfdecorators.co.uk, and www.c-f-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Chippenham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C F Decorators Limited is a Private Limited Company. The company registration number is 04499079. C F Decorators Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of C F Decorators Limited is 6 7 Market Place Devizes Wiltshire Sn10 1ht. . FERRIS, Paul Keith is a Secretary of the company. FERRIS, Paul Keith is a Director of the company. Secretary COCKINGS, Martin Thomas has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director COCKINGS, Martin Thomas has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
FERRIS, Paul Keith
Appointed Date: 08 August 2012

Director
FERRIS, Paul Keith
Appointed Date: 20 August 2002
65 years old

Resigned Directors

Secretary
COCKINGS, Martin Thomas
Resigned: 08 August 2012
Appointed Date: 20 August 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 August 2002
Appointed Date: 30 July 2002

Director
COCKINGS, Martin Thomas
Resigned: 08 August 2012
Appointed Date: 20 August 2002
74 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 20 August 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Paul Keith Ferris
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

C & F DECORATORS LIMITED Events

17 Aug 2016
Confirmation statement made on 30 July 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2

...
... and 33 more events
12 Sep 2002
New director appointed
12 Sep 2002
New secretary appointed;new director appointed
12 Sep 2002
Registered office changed on 12/09/02 from: pembroke house 7 brunswick square bristol BS2 8PE
22 Aug 2002
Company name changed machaut LIMITED\certificate issued on 22/08/02
30 Jul 2002
Incorporation