COLIN MASTERS (DECORATORS) LIMITED

Register to unlock more data on OkredoRegister

COLIN MASTERS (DECORATORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880874

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Kentsford Drive, Radcliffe, Manchester, Lancashire M26 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Termination of appointment of Thomas Kelly as a director on 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon13/09/2023
Cessation of Thomas Kelly as a person with significant control on 2023-03-31
dot icon13/09/2023
Cessation of Susan Mary Masters as a person with significant control on 2016-04-06
dot icon03/01/2023
Director's details changed for Mr Daniel Masters on 2023-01-03
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon25/02/2019
Director's details changed for Mr Daniel Masters on 2019-02-25
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon02/08/2017
Notification of Colin Masters as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Susan Mary Masters as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Thomas Kelly as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/08/2012
Appointment of Mr Daniel Masters as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Ad 01/12/08-01/12/08\gbp si 10@1=10\gbp ic 190/200\
dot icon21/01/2009
Ad 01/12/08-01/12/08\gbp si 29@1=29\gbp ic 161/190\
dot icon21/01/2009
Ad 01/12/08-01/12/08\gbp si 33@1=33\gbp ic 128/161\
dot icon21/01/2009
Ad 01/12/08-01/12/08\gbp si 28@1=28\gbp ic 100/128\
dot icon20/01/2009
Gbp nc 5000/25000\01/12/08
dot icon23/12/2008
Return made up to 22/11/08; full list of members
dot icon28/11/2007
Return made up to 22/11/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 22/11/06; full list of members
dot icon16/12/2005
Return made up to 22/11/05; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 22/11/04; full list of members
dot icon10/09/2004
Director's particulars changed
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2004
Ad 01/01/03--------- £ si 99@1
dot icon07/01/2004
Ad 01/01/03--------- £ si 99@1
dot icon05/12/2003
Return made up to 22/11/03; full list of members
dot icon05/12/2002
Return made up to 22/11/02; full list of members
dot icon19/09/2002
Registered office changed on 19/09/02 from: 78/82 church street eccles manchester lancashire M30 0DA
dot icon05/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon05/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/04/2002
Accounting reference date shortened from 30/11/02 to 31/03/02
dot icon27/12/2001
Return made up to 22/11/01; full list of members
dot icon18/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon21/08/2001
Compulsory strike-off action has been discontinued
dot icon21/08/2001
Return made up to 22/11/00; full list of members
dot icon16/08/2001
Certificate of change of name
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
Director resigned
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New secretary appointed;new director appointed
dot icon03/08/2001
New director appointed
dot icon08/05/2001
First Gazette notice for compulsory strike-off
dot icon22/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£282,806.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
7
41.04K
-
0.00
282.81K
-
2023
7
41.04K
-
0.00
282.81K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

41.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Susan Mary
Director
30/07/2001 - Present
-
Masters, Daniel
Director
01/12/2011 - Present
1
Masters, Colin
Director
30/07/2001 - Present
2
Kelly, Thomas
Director
30/07/2001 - 31/03/2023
-

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 COLIN MASTERS (DECORATORS) LIMITED

COLIN MASTERS (DECORATORS) LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at 37 Kentsford Drive, Radcliffe, Manchester, Lancashire M26 3XX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COLIN MASTERS (DECORATORS) LIMITED?

toggle

COLIN MASTERS (DECORATORS) LIMITED is currently Active. It was registered on 22/11/1999 .

Where is COLIN MASTERS (DECORATORS) LIMITED located?

toggle

COLIN MASTERS (DECORATORS) LIMITED is registered at 37 Kentsford Drive, Radcliffe, Manchester, Lancashire M26 3XX.

What does COLIN MASTERS (DECORATORS) LIMITED do?

toggle

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

How many employees does COLIN MASTERS (DECORATORS) LIMITED have?

toggle

COLIN MASTERS (DECORATORS) LIMITED had 7 employees in 2023.

What is the latest filing for COLIN MASTERS (DECORATORS) LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.