Introduction
Watch Company
S
SP DECORATION LTD
SP DECORATION LTD is an active company incorporated on 3 June 2019 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in painting. SP DECORATION LTD was registered 6 years ago.(SIC: 43341)
Status
active
Active since 6 years ago
Company No
12028242
LTD Company
Age
6 Years
Incorporated 3 June 2019
Size
N/A
Accounts
ARD: 30/6Overdue
Last Filed
Made up to 30 June 2021 (4 years ago)
Submitted on 21 March 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Micro Entity
Next Due
Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022
Confirmation Statement
Overdue
Last Filed
Made up to 9 February 2023 (3 years ago)
Submitted on 15 February 2023 (3 years ago)
Next Due
Due by 23 February 2024
For period ending 9 February 2024
Address
85 Water Lane Middlestown Wakefield, WF4 4PY,
Previous Addresses
61 Bridge Street Kington HR5 3DJ England
From: 15 February 2023To: 5 November 2024
Unit D9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH England
From: 18 July 2021To: 15 February 2023
Unit 9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH England
From: 18 July 2021To: 18 July 2021
90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG United Kingdom
From: 3 June 2019To: 18 July 2021
6 key events • 2019 - 2025
Funding Officers Ownership
Company Founded
Jun 19
Incorporation Company
Director Joined
Feb 23
Appoint Person Director Company With Nam...
New Owner
Feb 23
Notification Of A Person With Significan...
Director Left
Feb 23
Termination Director Company With Name T...
Owner Exit
Feb 23
Cessation Of A Person With Significant C...
Director Left
Aug 25
Termination Director Company With Name T...
0
Funding
3
Officers
2
Ownership
0
Accounts
Officers
2
0 Active
2 Resigned
Name
Role
Appointed
Status
BROMLEY, Scott Piers
ResignedBridge Street, KingtonHR5 3DJ
Born July 1990
Director
Appointed 03 Jun 2019
Resigned 09 Feb 2023
BROMLEY, Scott Piers
Bridge Street, KingtonHR5 3DJ
Born July 1990
Director
03 Jun 2019
Resigned 09 Feb 2023
Resigned
TAYLOR, Neville Anthony
ResignedWater Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 09 Feb 2023
Resigned 01 Jan 2025
TAYLOR, Neville Anthony
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
09 Feb 2023
Resigned 01 Jan 2025
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Neville Taylor
ActiveWater Lane, WakefieldWF4 4PY
Born April 1967
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2023
Mr Neville Taylor
Water Lane, WakefieldWF4 4PY
Born April 1967
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
09 Feb 2023
Active
Mr Scott Piers Bromley
CeasedCommercial Avenue, CheadleSK8 6QH
Born July 1990
Nature of Control
Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 09 Feb 2023
Mr Scott Piers Bromley
Commercial Avenue, CheadleSK8 6QH
Born July 1990
Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
03 Jun 2019
Ceased 09 Feb 2023
Ceased
Filing History
21
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
18 August 2025
Change Person Director Company With Change Date
CH01Change of Director Details
5 November 2024
5 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
5 November 2024
15 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
15 February 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
15 February 2023
15 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
15 February 2023
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
15 February 2023
18 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
18 July 2021
18 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
18 July 2021