DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED

Register to unlock more data on OkredoRegister

DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070419

Incorporation date

13/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

33 High Street, Old Harlow, Essex CM17 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon15/06/2021
Voluntary strike-off action has been suspended
dot icon12/06/2021
Application to strike the company off the register
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon22/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-03-31
dot icon29/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon15/11/2019
Confirmation statement made on 2019-09-13 with updates
dot icon09/09/2019
Director's details changed for Mr Michal Spiewak on 2019-09-09
dot icon06/09/2019
Termination of appointment of David Arthur as a director on 2019-06-30
dot icon06/09/2019
Registered office address changed from 29 Brook Lane Field Harlow Essex CM18 7AT England to 33 High Street Old Harlow Essex CM17 0DN on 2019-09-06
dot icon06/09/2019
Appointment of Mr Michal Spiewak as a director on 2019-06-30
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-09-13 with updates
dot icon13/11/2018
Director's details changed for David Arthur on 2018-09-12
dot icon13/11/2018
Termination of appointment of Michael Mcgrillan as a secretary on 2018-04-06
dot icon13/11/2018
Termination of appointment of Michal Spiewak as a director on 2018-03-16
dot icon12/11/2018
Appointment of Mr Michael Mcgrillan as a secretary on 2018-04-06
dot icon12/11/2018
Director's details changed for David Arthur on 2018-09-12
dot icon12/11/2018
Registered office address changed from 29 Brook Lane Field Harlow Essex CM18 7AT to 29 Brook Lane Field Harlow Essex CM18 7AT on 2018-11-12
dot icon12/11/2018
Termination of appointment of Michael Stiewak as a secretary on 2018-03-16
dot icon21/03/2018
Appointment of Mr Michal Spiewak as a director on 2018-03-16
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon29/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon06/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Appointment of Mr Michael Stiewak as a secretary
dot icon12/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon11/10/2010
Director's details changed for David Arthur on 2010-09-01
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon30/07/2009
Appointment terminated secretary stephen bunker
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 13/09/08; full list of members
dot icon09/01/2009
Return made up to 13/09/07; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/10/2006
Particulars of mortgage/charge
dot icon22/09/2006
Return made up to 13/09/06; full list of members
dot icon19/06/2006
Return made up to 13/09/05; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 13/09/04; full list of members
dot icon05/10/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon14/10/2003
Return made up to 13/09/03; full list of members
dot icon05/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 13/09/02; full list of members
dot icon05/02/2003
New director appointed
dot icon14/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/07/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon14/07/2002
Registered office changed on 14/07/02 from: 29 brook lane field harlow essex CM18 7AT
dot icon05/12/2001
Return made up to 13/09/01; full list of members
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon18/01/2001
New director appointed
dot icon05/12/2000
New secretary appointed
dot icon05/12/2000
Registered office changed on 05/12/00 from: gainsborough house sheering lower lane sawbridgeworth hertfordshire CM21 9RG
dot icon18/09/2000
Director resigned
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
Registered office changed on 18/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon13/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
13/09/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiewak, Michal
Director
16/03/2018 - 16/03/2018
-
QA NOMINEES LIMITED
Nominee Director
13/09/2000 - 13/09/2000
8850
QA REGISTRARS LIMITED
Nominee Secretary
13/09/2000 - 13/09/2000
9026
Arthur, David
Director
29/11/2000 - 30/06/2019
-
Stiewak, Michael
Secretary
30/11/2011 - 16/03/2018
-

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 DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED

DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED is an(a) Active company incorporated on 13/09/2000 with the registered office located at 33 High Street, Old Harlow, Essex CM17 0DN. 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 DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED?

toggle

DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED is currently Active. It was registered on 13/09/2000 .

Where is DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED located?

toggle

DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED is registered at 33 High Street, Old Harlow, Essex CM17 0DN.

What does DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED do?

toggle

DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DAVID ARTHUR & SONS (PAINTERS & DECORATORS) LIMITED?

toggle

The latest filing was on 15/06/2021: Voluntary strike-off action has been suspended.