Company Information for ASSOCIATE DECORATORS LIMITED
1 PETER GOODIN CLOSE, MILTON, CAMBRIDGE, CB24 6EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ASSOCIATE DECORATORS LIMITED | |
Legal Registered Office | |
1 PETER GOODIN CLOSE MILTON CAMBRIDGE CB24 6EU Other companies in CB5 | |
Company Number | 05180037 | |
---|---|---|
Company ID Number | 05180037 | |
Date formed | 2004-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB849440012 |
Last Datalog update: | 2025-04-05 12:26:47 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUTH FRANCES KIVLIN |
||
MARTIN DAVID BLOWS |
||
ASA MCKECHNIE KIVLIN |
||
SHAUN COLIN KIVLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILTON INNS LIMITED | Director | 2010-02-03 | CURRENT | 2010-02-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES | ||
Change of share class name or designation | ||
CESSATION OF CHARLIE KIVLIN AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Craig Ashley Keeble as a person with significant control on 2021-10-01 | ||
Director's details changed for Mr Asa Mckechnie Kivlin on 2023-01-14 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Shaun Kivlin as a person with significant control on 2023-07-14 | ||
Change of details for Craig Keeble as a person with significant control on 2023-07-14 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Asa Mckechnie Kivlin on 2022-09-23 | ||
DIRECTOR APPOINTED MR ASA MCKECHNIE KIVLIN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
PSC04 | Change of details for Charlie Kivlin as a person with significant control on 2022-07-14 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ASA MCKECHNIE KIVLIN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASA MCKECHNIE KIVLIN | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID BLOWS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN KIVLIN | |
PSC09 | Withdrawal of a person with significant control statement on 2021-10-11 | |
SH06 | Cancellation of shares. Statement of capital on 2021-10-01 GBP 750 | |
AP01 | DIRECTOR APPOINTED CHARLIE SCOTT KIVLIN | |
CH01 | Director's details changed for Mr Shaun Colin Kivlin on 2021-01-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUTH FRANCES KIVLIN on 2021-01-12 | |
RES01 | ADOPT ARTICLES 09/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
AD02 | Register inspection address changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/21 FROM Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL HILL | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SHAUN COLIN KIVLIN AS A PSC | |
PSC07 | CESSATION OF ASA MCKECHNIE KIVLIN AS A PSC | |
PSC07 | CESSATION OF CRAIG ASHLEY KEEBLE AS A PSC | |
PSC07 | CESSATION OF MARTIN DAVID BLOWS AS A PSC | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN COLIN KIVLIN / 14/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BLOWS / 14/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASA MCKECHNIE KIVLIN / 26/07/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2013-07-09 | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BLOWS / 14/07/2010 | |
AP01 | DIRECTOR APPOINTED MR ASA MCKECHNIE KIVLIN | |
RES01 | ADOPT ARTICLES 28/04/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KIVLIN / 13/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RUTH KIVLIN / 13/07/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: CLIFTON HOUSE 41 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8QE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
88(2)R | AD 01/08/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATE DECORATORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Building Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |