FINE DECOR WALLCOVERINGS LIMITED

Register to unlock more data on OkredoRegister

FINE DECOR WALLCOVERINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110906

Incorporation date

20/11/2000

Size

Full

Contacts

Registered address

Registered address

Varey Road, Eaton Bank Trading Estate, Congleton CW12 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Notification of a person with significant control statement
dot icon12/09/2025
Cessation of Fine Decor Acquisition Ltd as a person with significant control on 2025-08-28
dot icon18/08/2025
Resolutions
dot icon13/08/2025
Termination of appointment of Paul Feinstein as a director on 2025-07-25
dot icon27/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Appointment of Jeff Graby as a director on 2023-08-24
dot icon29/11/2022
Director's details changed for Mr Alberto Satine on 2021-12-17
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon26/03/2022
Resolutions
dot icon25/03/2022
Memorandum and Articles of Association
dot icon08/01/2022
Registration of charge 041109060006, created on 2021-12-30
dot icon02/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Satisfaction of charge 041109060004 in full
dot icon22/07/2021
Notification of Fine Decor Acquisition Ltd as a person with significant control on 2021-07-16
dot icon20/07/2021
Termination of appointment of Kenneth Grandberg as a director on 2021-07-16
dot icon20/07/2021
Termination of appointment of James Harris Grandberg as a director on 2021-07-16
dot icon20/07/2021
Cessation of James Grandberg as a person with significant control on 2021-07-16
dot icon20/07/2021
Appointment of Mr Anthony James Garnett as a director on 2021-07-16
dot icon20/07/2021
Appointment of Mr Paul Feinstein as a director on 2021-07-16
dot icon20/07/2021
Appointment of Mr Alberto Satine as a director on 2021-07-16
dot icon20/07/2021
Appointment of Mr Kyle Hood as a director on 2021-07-16
dot icon20/07/2021
Registration of charge 041109060005, created on 2021-07-16
dot icon13/05/2021
Resolutions
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon17/12/2020
Registered office address changed from Victoria Mill Macclesfield Road, Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 2020-12-17
dot icon02/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon06/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Part of the property or undertaking has been released and no longer forms part of charge 041109060004
dot icon10/01/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon18/12/2018
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon08/11/2017
Resolutions
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon01/04/2017
Satisfaction of charge 2 in full
dot icon24/02/2017
Memorandum and Articles of Association
dot icon01/02/2017
Resolutions
dot icon16/01/2017
Satisfaction of charge 3 in full
dot icon16/01/2017
Satisfaction of charge 1 in full
dot icon22/12/2016
Full accounts made up to 2015-12-31
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon08/12/2016
Resolutions
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon23/11/2016
Registration of charge 041109060004, created on 2016-11-22
dot icon15/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Termination of appointment of Peter John Ciaccia as a director on 2015-04-08
dot icon20/07/2015
Termination of appointment of Peter John Ciaccia as a secretary on 2015-04-08
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon25/11/2014
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR
dot icon03/11/2014
Auditor's resignation
dot icon27/10/2014
Miscellaneous
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/01/2010
Director's details changed for James Grandberg on 2009-11-22
dot icon09/01/2010
Director's details changed for Kenneth Grandberg on 2009-11-20
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Director's details changed for Peter John Ciaccia on 2009-11-22
dot icon08/01/2010
Register inspection address has been changed
dot icon08/01/2010
Secretary's details changed for Peter John Ciaccia on 2009-11-20
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 20/11/08; full list of members
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Auditor's resignation
dot icon02/07/2008
Full accounts made up to 2006-12-31
dot icon13/03/2008
Return made up to 20/11/07; full list of members
dot icon05/04/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 20/11/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 20/11/05; full list of members
dot icon26/06/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Director's particulars changed
dot icon04/08/2005
Full accounts made up to 2003-12-31
dot icon11/01/2005
Return made up to 20/11/04; full list of members
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/02/2004
Return made up to 20/11/03; full list of members
dot icon31/10/2003
Resolutions
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 20/11/02; full list of members
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon02/10/2002
Ad 18/09/02--------- £ si 349998@1=349998 £ ic 2/350000
dot icon02/10/2002
Nc inc already adjusted 17/09/02
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Particulars of mortgage/charge
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon14/12/2001
Return made up to 20/11/01; full list of members
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon08/01/2001
Certificate of change of name
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon03/01/2001
Registered office changed on 03/01/01 from: 55 colmore row birmingham west midlands B3 2AS
dot icon03/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon20/11/2000
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
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feinstein, Paul
Director
16/07/2021 - 25/07/2025
3
Hood, Kyle
Director
16/07/2021 - Present
3
Satine, Alberto
Director
16/07/2021 - Present
3
Garnett, Anthony James
Director
16/07/2021 - Present
4
Graby, Jeff
Director
24/08/2023 - Present
3

Persons with Significant Control

2
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 FINE DECOR WALLCOVERINGS LIMITED

FINE DECOR WALLCOVERINGS LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at Varey Road, Eaton Bank Trading Estate, Congleton CW12 1UW. There are currently 4 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 FINE DECOR WALLCOVERINGS LIMITED?

toggle

FINE DECOR WALLCOVERINGS LIMITED is currently Active. It was registered on 20/11/2000 .

Where is FINE DECOR WALLCOVERINGS LIMITED located?

toggle

FINE DECOR WALLCOVERINGS LIMITED is registered at Varey Road, Eaton Bank Trading Estate, Congleton CW12 1UW.

What does FINE DECOR WALLCOVERINGS LIMITED do?

toggle

FINE DECOR WALLCOVERINGS LIMITED operates in the Manufacture of wallpaper (17.24 - SIC 2007) sector.

What is the latest filing for FINE DECOR WALLCOVERINGS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-20 with updates.