COMPLETE DECORATING FYLDE LIMITED

Register to unlock more data on OkredoRegister

COMPLETE DECORATING FYLDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05705471

Incorporation date

10/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richard House, 9 Winckley Square, Preston, Lancs PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon20/02/2026
Director's details changed for Arran Payne on 2026-02-20
dot icon20/02/2026
Director's details changed for Lyndon Russell Greene on 2026-02-20
dot icon20/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon20/02/2026
Director's details changed for Janet Elizabeth Greene on 2026-02-20
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/04/2025
Termination of appointment of Christopher Ralph Allen as a director on 2025-04-18
dot icon22/04/2025
Termination of appointment of Wendy Harper as a director on 2025-04-18
dot icon14/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/03/2019
Director's details changed for Janet Elizabeth Greene on 2019-03-12
dot icon13/03/2019
Director's details changed for Janet Elizabeth Greene on 2019-03-13
dot icon13/03/2019
Director's details changed for Lyndon Russell Greene on 2019-03-12
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon24/08/2018
Appointment of Janet Elizabeth Greene as a director on 2018-08-22
dot icon06/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon30/11/2016
Director's details changed for Mr Christopher Ralph Allen on 2016-11-01
dot icon30/11/2016
Director's details changed for Miss Wendy Harper on 2016-11-01
dot icon10/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon02/12/2015
Particulars of variation of rights attached to shares
dot icon02/12/2015
Change of share class name or designation
dot icon02/12/2015
Resolutions
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/11/2015
Appointment of Miss Wendy Harper as a director on 2015-10-26
dot icon26/11/2015
Appointment of Mr Christopher Ralph Allen as a director on 2015-10-26
dot icon26/11/2015
Appointment of Arran Payne as a director on 2015-10-26
dot icon21/05/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon13/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon14/03/2013
Resolutions
dot icon14/03/2013
Particulars of variation of rights attached to shares
dot icon14/03/2013
Change of share class name or designation
dot icon26/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon26/02/2013
Secretary's details changed for Janet Elizabeth Greene on 2013-02-01
dot icon26/02/2013
Director's details changed for Lyndon Russell Greene on 2013-02-01
dot icon15/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon01/10/2012
Certificate of change of name
dot icon01/10/2012
Change of name notice
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon09/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/04/2009
Return made up to 10/02/09; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2008-02-28
dot icon12/02/2008
Return made up to 10/02/08; full list of members
dot icon01/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon19/07/2007
Return made up to 10/02/07; full list of members
dot icon17/06/2007
New secretary appointed
dot icon17/06/2007
Registered office changed on 17/06/07 from: 120-124 towngate, leyland preston lancashire PR25 2LQ
dot icon28/04/2006
Secretary resigned;director resigned
dot icon10/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
48.35K
-
0.00
93.05K
-
2022
9
84.14K
-
0.00
57.12K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Wendy
Director
26/10/2015 - 18/04/2025
7
Greene, Lyndon Russell
Director
10/02/2006 - Present
1
Payne, Arran
Director
26/10/2015 - Present
-
Allen, Christopher Ralph
Director
26/10/2015 - 18/04/2025
12
Greene, Janet Elizabeth
Director
22/08/2018 - Present
-

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+
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 COMPLETE DECORATING FYLDE LIMITED

COMPLETE DECORATING FYLDE LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at Richard House, 9 Winckley Square, Preston, Lancs PR1 3HP. There are currently 3 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 COMPLETE DECORATING FYLDE LIMITED?

toggle

COMPLETE DECORATING FYLDE LIMITED is currently Active. It was registered on 10/02/2006 .

Where is COMPLETE DECORATING FYLDE LIMITED located?

toggle

COMPLETE DECORATING FYLDE LIMITED is registered at Richard House, 9 Winckley Square, Preston, Lancs PR1 3HP.

What does COMPLETE DECORATING FYLDE LIMITED do?

toggle

COMPLETE DECORATING FYLDE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for COMPLETE DECORATING FYLDE LIMITED?

toggle

The latest filing was on 20/02/2026: Director's details changed for Arran Payne on 2026-02-20.