CLASSIC DECORATORS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC DECORATORS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04563245

Incorporation date

15/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 & 4 Atlantic Trading Estate, Atlantic Point, Barry, Vale Of Glamorgan CF63 3AACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Registration of charge 045632450006, created on 2022-02-28
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon28/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Registration of charge 045632450005, created on 2021-04-21
dot icon15/04/2021
Registration of charge 045632450004, created on 2021-04-13
dot icon16/03/2021
Registration of charge 045632450003, created on 2021-03-12
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Director's details changed for Mr Matthew John Cummings on 2019-04-12
dot icon12/04/2019
Change of details for Mr Matthew John Cummings as a person with significant control on 2019-04-12
dot icon12/04/2019
Registered office address changed from Unit 3 Biglis House Ty Verlon Ind Est Barry Vale of Glamorgan CF63 2BE to Unit 3 & 4 Atlantic Trading Estate Atlantic Point Barry Vale of Glamorgan CF63 3AA on 2019-04-12
dot icon14/01/2019
Director's details changed for Mr Matthew John Cummings on 2019-01-01
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon11/09/2018
Registration of charge 045632450002, created on 2018-09-05
dot icon10/09/2018
Registration of charge 045632450001, created on 2018-09-04
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon08/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Terence Cummings as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Particulars of variation of rights attached to shares
dot icon15/11/2012
Change of share class name or designation
dot icon15/11/2012
Statement of company's objects
dot icon15/11/2012
Resolutions
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon20/09/2012
Director's details changed for Mr Terence Cummings on 2012-09-20
dot icon20/09/2012
Secretary's details changed for Christine Cummings on 2012-09-20
dot icon20/09/2012
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 2012-09-20
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Christine Cummings on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Terence Cummings on 2011-10-18
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Appointment of Mr Matthew John Cummings as a director
dot icon04/02/2011
Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 2011-02-04
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 15/10/08; full list of members
dot icon12/06/2008
Return made up to 15/10/07; full list of members
dot icon23/05/2008
Accounts for a small company made up to 2007-12-31
dot icon07/03/2008
Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ
dot icon06/12/2007
Accounts for a small company made up to 2006-12-31
dot icon08/11/2006
Return made up to 15/10/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/10/2005
Return made up to 15/10/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: c/o clay shaw & thomas 46-48 coity road bridgend mid glamorgan CF31 1XX
dot icon12/10/2004
Return made up to 15/10/04; full list of members
dot icon11/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/08/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon19/01/2004
Return made up to 15/10/03; full list of members
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon15/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Matthew John
Director
21/04/2011 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC DECORATORS (HOLDINGS) LIMITED

CLASSIC DECORATORS (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at Unit 3 & 4 Atlantic Trading Estate, Atlantic Point, Barry, Vale Of Glamorgan CF63 3AA. 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 CLASSIC DECORATORS (HOLDINGS) LIMITED?

toggle

CLASSIC DECORATORS (HOLDINGS) LIMITED is currently Active. It was registered on 15/10/2002 .

Where is CLASSIC DECORATORS (HOLDINGS) LIMITED located?

toggle

CLASSIC DECORATORS (HOLDINGS) LIMITED is registered at Unit 3 & 4 Atlantic Trading Estate, Atlantic Point, Barry, Vale Of Glamorgan CF63 3AA.

What does CLASSIC DECORATORS (HOLDINGS) LIMITED do?

toggle

CLASSIC DECORATORS (HOLDINGS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLASSIC DECORATORS (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-02 with no updates.