Background WavePink WaveYellow Wave

R S DECORATING LIMITED (05216721)

R S DECORATING LIMITED (05216721) is an active UK company. incorporated on 27 August 2004. with registered office in Doncaster. The company operates in the Construction sector, engaged in painting. R S DECORATING LIMITED has been registered for 21 years. Current directors include AINGER, Benjamin, MILNER, Lynn Patricia.

Company Number
05216721
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
Victoria Court Quarry Lane, Doncaster, DN3 3YA
Industry Sector
Construction
Business Activity
Painting
Directors
AINGER, Benjamin, MILNER, Lynn Patricia
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R S DECORATING LIMITED

R S DECORATING LIMITED is an active company incorporated on 27 August 2004 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in painting. R S DECORATING LIMITED was registered 21 years ago.(SIC: 43341)

Status

active

Active since 21 years ago

Company No

05216721

LTD Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Victoria Court Quarry Lane Branton Doncaster, DN3 3YA,

Previous Addresses

33 Stone Font Grove Cantley Doncaster South Yorkshire DN4 6UQ United Kingdom
From: 6 June 2011To: 30 June 2014
Unit 2 Victoria Court Quarry Lane Branton Doncaster South Yorkshire DN3 3YA
From: 27 August 2004To: 6 June 2011
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Apr 10
Director Left
Apr 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Director Joined
Oct 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AINGER, Benjamin

Active
Quarry Lane, DoncasterDN3 3YA
Born August 1980
Director
Appointed 27 Aug 2004

MILNER, Lynn Patricia

Active
Quarry Lane, DoncasterDN3 3YA
Born June 1964
Director
Appointed 30 Oct 2024

STIRLAND, Valerie Patricia

Resigned
30 The Hollows, DoncasterDN9 3LB
Secretary
Appointed 27 Aug 2004
Resigned 29 Mar 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 27 Aug 2004
Resigned 27 Aug 2004

STIRLAND, Robert

Resigned
30 The Hollows, DoncasterDN9 3LB
Born March 1955
Director
Appointed 27 Aug 2004
Resigned 29 Mar 2010

STIRLAND, Valerie Patricia

Resigned
30 The Hollows, DoncasterDN9 3LB
Born January 1950
Director
Appointed 27 Aug 2004
Resigned 29 Mar 2010

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 27 Aug 2004
Resigned 27 Aug 2004

Persons with significant control

1

Mr Benjamin Ainger

Active
Quarry Lane, DoncasterDN3 3YA
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Capital Cancellation Shares
29 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2010
SH03Return of Purchase of Own Shares
Resolution
14 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
190190
Legacy
31 August 2007
353353
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Legacy
29 June 2005
287Change of Registered Office
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
11 October 2004
88(2)R88(2)R
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Incorporation Company
27 August 2004
NEWINCIncorporation