CML DECORATORS LIMITED

Register to unlock more data on OkredoRegister

CML DECORATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773508

Incorporation date

14/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Horton Building Spitfire Park, Northfield Road, Market Deeping, Peterborough PE6 8WECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1992)
dot icon07/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon14/10/2024
Appointment of Mrs Samantha Victoria Mulligan as a director on 2024-10-03
dot icon09/10/2024
Cessation of Christopher Michael Laughton as a person with significant control on 2024-10-03
dot icon09/10/2024
Cessation of Kevin Paul Laughton as a person with significant control on 2024-10-03
dot icon09/10/2024
Notification of Amco (Pd) Limited as a person with significant control on 2024-10-03
dot icon09/10/2024
Termination of appointment of Kevin Paul Laughton as a secretary on 2024-10-03
dot icon09/10/2024
Termination of appointment of Christopher Michael Laughton as a director on 2024-10-03
dot icon09/10/2024
Termination of appointment of Kevin Paul Laughton as a director on 2024-10-03
dot icon09/10/2024
Appointment of Mr Anthony Joseph Mulligan as a director on 2024-10-03
dot icon08/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/04/2023
Registered office address changed from Unit 3 the Stirling Centre Stirling Way Market Deeping Peterborough PE6 8EQ to Unit 1, Horton Building Spitfire Park, Northfield Road Market Deeping Peterborough PE6 8WE on 2023-04-18
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/08/2020
Satisfaction of charge 1 in full
dot icon14/08/2020
Satisfaction of charge 2 in full
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon15/12/2014
Director's details changed for Christopher Michael Laughton on 2014-09-01
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/03/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/12/2009
Director's details changed for Christopher Michael Laughton on 2009-12-14
dot icon22/12/2009
Director's details changed for Mr Kevin Paul Laughton on 2009-12-14
dot icon31/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon08/01/2008
Return made up to 14/12/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon17/01/2007
Return made up to 14/12/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-01-31
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon07/04/2005
Accounts for a small company made up to 2004-01-31
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon09/03/2004
Accounts for a small company made up to 2003-01-31
dot icon26/01/2004
Return made up to 14/12/03; full list of members
dot icon28/04/2003
Director resigned
dot icon22/01/2003
Return made up to 14/12/02; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-01-31
dot icon20/12/2001
Return made up to 14/12/01; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-01-31
dot icon14/02/2001
Ad 29/01/01--------- £ si 297@1=297 £ ic 3/300
dot icon18/12/2000
Return made up to 14/12/00; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-01-31
dot icon18/01/2000
Return made up to 14/12/99; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon02/12/1998
Return made up to 14/12/98; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon29/01/1998
Accounts for a small company made up to 1997-01-31
dot icon09/12/1997
Return made up to 14/12/97; full list of members
dot icon17/12/1996
Return made up to 14/12/96; full list of members
dot icon04/12/1996
Accounts for a small company made up to 1996-01-31
dot icon11/11/1996
Registered office changed on 11/11/96 from: unit 3 gas street stamford lincolnshire, PE9 2AN
dot icon14/08/1996
Particulars of mortgage/charge
dot icon13/12/1995
Return made up to 14/12/95; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 14/12/94; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-01-31
dot icon09/01/1994
Ad 08/01/93--------- £ si 1@1
dot icon09/01/1994
Return made up to 14/12/93; full list of members
dot icon12/05/1993
Particulars of mortgage/charge
dot icon14/02/1993
Accounting reference date notified as 31/01
dot icon11/02/1993
Memorandum and Articles of Association
dot icon10/02/1993
Secretary resigned;new director appointed
dot icon10/02/1993
New secretary appointed;director resigned
dot icon10/02/1993
Director resigned;new director appointed
dot icon10/02/1993
Director resigned;new director appointed
dot icon10/02/1993
Registered office changed on 10/02/93 from: 2 baches street london N1 6UB
dot icon29/01/1993
Certificate of change of name
dot icon14/12/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

16
2024
change arrow icon+52.44 % *

* during past year

Cash in Bank

£189,893.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
197.50K
-
0.00
104.31K
-
2023
17
204.88K
-
0.00
124.57K
-
2024
16
231.84K
-
0.00
189.89K
-
2024
16
231.84K
-
0.00
189.89K
-

Employees

2024

Employees

16 Descended-6 % *

Net Assets(GBP)

231.84K £Ascended13.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.89K £Ascended52.44 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/1992 - 08/01/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/12/1992 - 08/01/1993
43699
Mr Christopher Michael Laughton
Director
08/01/1993 - 03/10/2024
2
Mr Kevin Paul Laughton
Director
08/01/1993 - 03/10/2024
2
Mrs Samantha Victoria Mulligan
Director
03/10/2024 - Present
5

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CML DECORATORS LIMITED

CML DECORATORS LIMITED is an(a) Active company incorporated on 14/12/1992 with the registered office located at Unit 1, Horton Building Spitfire Park, Northfield Road, Market Deeping, Peterborough PE6 8WE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CML DECORATORS LIMITED?

toggle

CML DECORATORS LIMITED is currently Active. It was registered on 14/12/1992 .

Where is CML DECORATORS LIMITED located?

toggle

CML DECORATORS LIMITED is registered at Unit 1, Horton Building Spitfire Park, Northfield Road, Market Deeping, Peterborough PE6 8WE.

What does CML DECORATORS LIMITED do?

toggle

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

How many employees does CML DECORATORS LIMITED have?

toggle

CML DECORATORS LIMITED had 16 employees in 2024.

What is the latest filing for CML DECORATORS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-14 with no updates.