BRADLEYS PAINTING & DECORATING LIMITED

Register to unlock more data on OkredoRegister

BRADLEYS PAINTING & DECORATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03804340

Incorporation date

09/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 The Horseshoe, Hemel Hempstead, Hertfordshire HP3 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon24/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/03/2026
Cessation of Fredrick Howard as a person with significant control on 2026-03-01
dot icon06/03/2026
Notification of Frederick Mark Howard as a person with significant control on 2026-03-01
dot icon05/03/2026
Cessation of Terry Minns as a person with significant control on 2025-01-18
dot icon12/08/2025
Confirmation statement made on 2025-06-25 with updates
dot icon09/07/2025
Director's details changed for Mr Frederick Mark Howard on 2025-07-09
dot icon09/07/2025
Change of details for Mr Fredrick Howard as a person with significant control on 2025-07-09
dot icon09/07/2025
Change of details for Mr Terry Minns as a person with significant control on 2025-07-09
dot icon23/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/03/2025
Termination of appointment of Terry Lee Minns as a director on 2025-01-18
dot icon14/03/2025
Termination of appointment of Terry Lee Minns as a secretary on 2025-01-18
dot icon01/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/06/2023
Director's details changed for Mr Frederick Mark Howard on 2023-06-29
dot icon29/06/2023
Director's details changed for Mr Terry Lee Minns on 2023-06-29
dot icon29/06/2023
Secretary's details changed for Mr Terry Lee Minns on 2023-06-29
dot icon29/06/2023
Change of details for Mr Terry Minns as a person with significant control on 2023-06-29
dot icon29/06/2023
Change of details for Mr Fredrick Howard as a person with significant control on 2023-06-29
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Director's details changed for Mr Terry Lee Minns on 2022-07-18
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon11/07/2022
Secretary's details changed for Mr Terry Lee Minns on 2022-07-09
dot icon11/07/2022
Director's details changed for Mr Terry Lee Minns on 2022-07-09
dot icon11/07/2022
Director's details changed for Mr Terry Lee Minns on 2022-07-09
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon24/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/04/2021
Registration of charge 038043400001, created on 2021-04-09
dot icon23/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/09/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/09/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon07/09/2010
Director's details changed for Terry Lee Minns on 2010-01-01
dot icon07/09/2010
Director's details changed for Frederick Mark Howard on 2010-01-01
dot icon07/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 09/07/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon31/07/2008
Return made up to 09/07/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 09/07/07; full list of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon17/08/2006
Return made up to 09/07/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 09/07/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon22/08/2003
Return made up to 09/07/03; full list of members
dot icon16/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/08/2002
Return made up to 09/07/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon29/07/2001
Return made up to 09/07/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-07-31
dot icon01/08/2000
Ad 09/07/99--------- £ si 99@1
dot icon01/08/2000
Return made up to 09/07/00; full list of members
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New secretary appointed;new director appointed
dot icon03/09/1999
Registered office changed on 03/09/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon09/07/1999
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
31/07/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
195.41K
-
0.00
286.37K
-
2022
2
181.83K
-
0.00
246.58K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frederick Mark Howard
Director
09/07/1999 - Present
1
Minns, Terry Lee
Director
09/07/1999 - 18/01/2025
-
Minns, Terry Lee
Secretary
09/07/1999 - 18/01/2025
-

Persons with Significant Control

5
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 BRADLEYS PAINTING & DECORATING LIMITED

BRADLEYS PAINTING & DECORATING LIMITED is an(a) Active company incorporated on 09/07/1999 with the registered office located at 39 The Horseshoe, Hemel Hempstead, Hertfordshire HP3 8QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADLEYS PAINTING & DECORATING LIMITED?

toggle

BRADLEYS PAINTING & DECORATING LIMITED is currently Active. It was registered on 09/07/1999 .

Where is BRADLEYS PAINTING & DECORATING LIMITED located?

toggle

BRADLEYS PAINTING & DECORATING LIMITED is registered at 39 The Horseshoe, Hemel Hempstead, Hertfordshire HP3 8QS.

What does BRADLEYS PAINTING & DECORATING LIMITED do?

toggle

BRADLEYS PAINTING & DECORATING LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for BRADLEYS PAINTING & DECORATING LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-07-31.