Background WavePink WaveYellow Wave

SP DECORATION LTD (12028242)

SP DECORATION LTD (12028242) is an active UK company. incorporated on 3 June 2019. with registered office in Wakefield. The company operates in the Construction sector, engaged in painting. SP DECORATION LTD has been registered for 6 years.

Company Number
12028242
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Construction
Business Activity
Painting
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/6

Overdue

3 years overdue

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

2 years 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
Contact
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
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

BROMLEY, Scott Piers

Resigned
Bridge Street, KingtonHR5 3DJ
Born July 1990
Director
Appointed 03 Jun 2019
Resigned 09 Feb 2023

TAYLOR, Neville Anthony

Resigned
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 09 Feb 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water 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 Scott Piers Bromley

Ceased
Commercial 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
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Incorporation Company
3 June 2019
NEWINCIncorporation