Company Information for NEWMARKET DECORATORS LIMITED
UNIT 5 STUDLANDS BUSINESS CENTRE, STUDLANDS PARK AVENUE, NEWMARKET, SUFFOLK, CB8 7SS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NEWMARKET DECORATORS LIMITED | |
Legal Registered Office | |
UNIT 5 STUDLANDS BUSINESS CENTRE STUDLANDS PARK AVENUE NEWMARKET SUFFOLK CB8 7SS Other companies in CB8 | |
Company Number | 06603435 | |
---|---|---|
Company ID Number | 06603435 | |
Date formed | 2008-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB938155013 |
Last Datalog update: | 2024-08-05 06:14:12 |
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 |
---|---|---|
JAMES ANTHONY PALMER |
||
JOHN STANLEY PALMER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUDLANDS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | Director | 2014-06-10 | CURRENT | 1985-02-06 | Active | |
NEWMARKET PAINT COMPANY LIMITED | Director | 2001-07-09 | CURRENT | 2001-07-09 | Active | |
STUDLANDS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | Director | 2008-10-08 | CURRENT | 1985-02-06 | Active | |
NEWMARKET PAINT COMPANY LIMITED | Director | 2001-07-09 | CURRENT | 2001-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
Director's details changed for Mr James Anthony Palmer on 2023-06-08 | ||
Change of details for Mr James Andrew Palmer as a person with significant control on 2022-05-01 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Anthony Palmer on 2022-05-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2018-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STANLEY PALMER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW PALMER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STANLEY PALMER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY PALMER / 17/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY PALMER / 14/01/2012 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM UNIT 5 STUDLANDS BUSINESS CENTRE STUDLANDS PARK AVENUE NEWMARKET SUFFOLK CB8 7SS UNITED KINGDOM | |
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
Creditors Due Within One Year | 2012-08-01 | £ 41,962 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 14,663 |
Creditors and other liabilities
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 NEWMARKET DECORATORS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 7,065 |
Cash Bank In Hand | 2011-08-01 | £ 5,104 |
Current Assets | 2012-08-01 | £ 41,961 |
Current Assets | 2011-08-01 | £ 30,380 |
Debtors | 2012-08-01 | £ 22,896 |
Debtors | 2011-08-01 | £ 15,776 |
Fixed Assets | 2012-08-01 | £ 233 |
Fixed Assets | 2011-08-01 | £ 310 |
Shareholder Funds | 2012-08-01 | £ 232 |
Shareholder Funds | 2011-08-01 | £ 1,323 |
Stocks Inventory | 2012-08-01 | £ 12,000 |
Stocks Inventory | 2011-08-01 | £ 9,500 |
Tangible Fixed Assets | 2012-08-01 | £ 233 |
Tangible Fixed Assets | 2011-08-01 | £ 310 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as NEWMARKET DECORATORS LIMITED are:
NOVUS PROPERTY SOLUTIONS LIMITED | £ 2,196,284 |
REDEC LIMITED | £ 369,729 |
DORWIN LIMITED | £ 305,728 |
PEVERIL DECORATORS LTD. | £ 55,573 |
PROFRAME (UK) LTD | £ 51,083 |
SOVEREIGN WINDOWS LIMITED | £ 38,044 |
H AISTROP & SONS LIMITED | £ 37,757 |
MAXIMUM SERVICES LIMITED | £ 30,628 |
MRG DECORATING LIMITED | £ 22,230 |
COLOURWORKS COATINGS (SOUTH) LTD | £ 20,990 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
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. |