ASSOCIATE DECORATORS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATE DECORATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05180037

Incorporation date

14/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Peter Goodin Close, Milton, Cambridge CB24 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon21/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/08/2024
Change of share class name or designation
dot icon20/08/2024
Cessation of Shaun Colin Kivlin as a person with significant control on 2024-08-07
dot icon20/08/2024
Cessation of Craig Ashley Keeble as a person with significant control on 2024-08-07
dot icon20/08/2024
Notification of a person with significant control statement
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon29/11/2023
Change of share class name or designation
dot icon23/11/2023
Cessation of Charlie Kivlin as a person with significant control on 2023-11-16
dot icon23/11/2023
Change of details for Craig Ashley Keeble as a person with significant control on 2021-10-01
dot icon22/11/2023
Director's details changed for Mr Asa Mckechnie Kivlin on 2023-01-14
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Change of details for Shaun Kivlin as a person with significant control on 2023-07-14
dot icon18/07/2023
Change of details for Craig Keeble as a person with significant control on 2023-07-14
dot icon18/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon17/07/2023
Director's details changed for Mr Asa Mckechnie Kivlin on 2022-09-23
dot icon27/09/2022
Appointment of Mr Asa Mckechnie Kivlin as a director on 2022-09-23
dot icon22/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon21/07/2022
Change of details for a person with significant control
dot icon21/07/2022
Change of details for a person with significant control
dot icon21/07/2022
Change of details for Charlie Kivlin as a person with significant control on 2022-07-14
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Asa Mckechnie Kivlin as a director on 2022-06-21
dot icon15/11/2021
Purchase of own shares.
dot icon15/10/2021
Termination of appointment of Martin David Blows as a director on 2021-10-01
dot icon11/10/2021
Notification of Craig Keeble as a person with significant control on 2021-10-01
dot icon11/10/2021
Notification of Charlie Kivlin as a person with significant control on 2021-10-01
dot icon11/10/2021
Notification of Shaun Kivlin as a person with significant control on 2021-10-01
dot icon11/10/2021
Withdrawal of a person with significant control statement on 2021-10-11
dot icon11/10/2021
Cancellation of shares. Statement of capital on 2021-10-01
dot icon01/10/2021
Appointment of Charlie Scott Kivlin as a director on 2021-10-01
dot icon16/09/2021
Director's details changed for Mr Shaun Colin Kivlin on 2021-01-12
dot icon16/09/2021
Secretary's details changed for Ruth Frances Kivlin on 2021-01-12
dot icon09/08/2021
Resolutions
dot icon09/08/2021
Memorandum and Articles of Association
dot icon06/08/2021
Particulars of variation of rights attached to shares
dot icon27/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon21/01/2021
Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon12/01/2021
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to 1 Peter Goodin Close Milton Cambridge CB24 6EU on 2021-01-12
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Termination of appointment of Adrian Paul Hill as a director on 2018-10-23
dot icon08/10/2018
Appointment of Mr Adrian Paul Hill as a director on 2018-10-03
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Cessation of Shaun Colin Kivlin as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Asa Mckechnie Kivlin as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Craig Ashley Keeble as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Martin David Blows as a person with significant control on 2016-04-06
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon26/07/2016
Director's details changed for Mr Shaun Colin Kivlin on 2016-07-14
dot icon26/07/2016
Director's details changed for Mr Asa Mckechnie Kivlin on 2016-07-26
dot icon26/07/2016
Director's details changed for Martin David Blows on 2016-07-14
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon12/05/2015
Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2015-05-12
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Sub-division of shares on 2013-07-09
dot icon23/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon30/07/2010
Director's details changed for Martin David Blows on 2010-07-14
dot icon08/06/2010
Appointment of Mr Asa Mckechnie Kivlin as a director
dot icon07/05/2010
Resolutions
dot icon07/05/2010
Statement of company's objects
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2009
Return made up to 14/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2008
Return made up to 14/07/08; full list of members
dot icon05/08/2008
Director's change of particulars / shaun kivlin / 13/07/2008
dot icon05/08/2008
Secretary's change of particulars / ruth kivlin / 13/07/2008
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/07/2007
Return made up to 14/07/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2006
Return made up to 14/07/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 14/07/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: clifton house 41 old station road newmarket suffolk CB8 8QE
dot icon06/09/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon06/09/2004
Ad 01/08/04--------- £ si 999@1=999 £ ic 1/1000
dot icon23/07/2004
Secretary resigned
dot icon14/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
428.25K
-
0.00
413.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Asa Mckechnie Kivlin
Director
18/05/2010 - 20/06/2022
-
Mr Asa Mckechnie Kivlin
Director
23/09/2022 - Present
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
13/07/2004 - 13/07/2004
6456
Mr Martin David Blows
Director
13/07/2004 - 30/09/2021
1
Mr Shaun Colin Kivlin
Director
14/07/2004 - Present
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATE DECORATORS LIMITED

ASSOCIATE DECORATORS LIMITED is an(a) Active company incorporated on 14/07/2004 with the registered office located at 1 Peter Goodin Close, Milton, Cambridge CB24 6EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATE DECORATORS LIMITED?

toggle

ASSOCIATE DECORATORS LIMITED is currently Active. It was registered on 14/07/2004 .

Where is ASSOCIATE DECORATORS LIMITED located?

toggle

ASSOCIATE DECORATORS LIMITED is registered at 1 Peter Goodin Close, Milton, Cambridge CB24 6EU.

What does ASSOCIATE DECORATORS LIMITED do?

toggle

ASSOCIATE DECORATORS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ASSOCIATE DECORATORS LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-14 with updates.