TOTAL DECOR LTD.
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 04362753
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 100,100 . The most likely internet sites of TOTAL DECOR LTD. are www.totaldecor.co.uk, and www.total-decor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Total Decor Ltd is a Private Limited Company. The company registration number is 04362753. Total Decor Ltd has been working since 29 January 2002. The present status of the company is Active. The registered address of Total Decor Ltd is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. SHORT, Tim is a Director of the company. Secretary SHORT, Tim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHORT, Perry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 06 June 2002

Director
SHORT, Tim
Appointed Date: 29 January 2002
72 years old

Resigned Directors

Secretary
SHORT, Tim
Resigned: 06 June 2002
Appointed Date: 29 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Director
SHORT, Perry
Resigned: 16 January 2012
Appointed Date: 29 January 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Tim Short
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Nora Short
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL DECOR LTD. Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,100

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100,100

...
... and 35 more events
01 Feb 2002
New director appointed
01 Feb 2002
New secretary appointed;new director appointed
29 Jan 2002
Director resigned
29 Jan 2002
Secretary resigned
29 Jan 2002
Incorporation

TOTAL DECOR LTD. Charges

21 March 2002
Debenture
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…