Company NameD.S. Decorating Services Limited
DirectorsDamian Standing and Amanda Louise Standing
Company StatusActive
Company Number02829116
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDamian Standing
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameDamian Standing
NationalityBritish
StatusCurrent
Appointed22 June 1994(1 year after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMrs Amanda Louise Standing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameStephen Daniels
NationalityBritish
StatusResigned
Appointed07 July 1993(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 1994)
RolePainter And Decorator
Correspondence Address25 Overpool Road
Ellesmere Port
South Wirral
L66 1JW
Director NameStephen Daniels
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 1996)
RoleCompany Director
Correspondence Address707 Chester Road
Ellesmere Port
South Wirral
L66 2LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Amanda Louise Standing
50.00%
Ordinary
2 at £1Damian Standing
50.00%
Ordinary

Financials

Year2014
Net Worth£2,113
Current Liabilities£39,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

29 January 2001Delivered on: 7 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 98 woodchurch lane prenton merseyside title number CH24134. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

10 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 July 2017Notification of Amanda Louise Standing as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Damian Standing as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Amanda Louise Standing as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Damian Standing as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4
(6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
30 June 2015Secretary's details changed for Damian Standing on 30 June 2014 (1 page)
30 June 2015Secretary's details changed for Damian Standing on 30 June 2014 (1 page)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(4 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(4 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Director's details changed for Damian Standing on 30 November 2009 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Damian Standing on 30 November 2009 (2 pages)
28 June 2010Director's details changed for Amanda Louise Standing on 30 November 2009 (2 pages)
28 June 2010Director's details changed for Amanda Louise Standing on 30 November 2009 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 21/06/09; full list of members (4 pages)
5 August 2009Return made up to 21/06/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 21/06/08; full list of members (4 pages)
21 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
30 January 2007Return made up to 22/06/06; full list of members (7 pages)
30 January 2007Return made up to 22/06/06; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 October 2006Registered office changed on 10/10/06 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page)
10 October 2006Registered office changed on 10/10/06 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 22/06/05; full list of members (7 pages)
24 August 2005Return made up to 22/06/05; full list of members (7 pages)
14 March 2005Return made up to 22/06/04; full list of members (7 pages)
14 March 2005Return made up to 22/06/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 July 2003Return made up to 22/06/03; full list of members (7 pages)
22 July 2003Return made up to 22/06/03; full list of members (7 pages)
25 February 2003Return made up to 22/06/02; full list of members (7 pages)
25 February 2003Return made up to 22/06/02; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Registered office changed on 29/08/02 from: 104 whitby road ellesmere port south wirral merseyside CH65 0AB (1 page)
29 August 2002Registered office changed on 29/08/02 from: 104 whitby road ellesmere port south wirral merseyside CH65 0AB (1 page)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 22/06/01; full list of members (6 pages)
3 September 2001Return made up to 22/06/01; full list of members (6 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Return made up to 22/06/00; full list of members (6 pages)
21 June 2000Return made up to 22/06/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Registered office changed on 02/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page)
2 August 1999Registered office changed on 02/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page)
22 July 1999Return made up to 22/06/99; full list of members (5 pages)
22 July 1999Return made up to 22/06/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 July 1998Return made up to 22/06/98; full list of members (5 pages)
7 July 1998Return made up to 22/06/98; full list of members (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 November 1997Return made up to 22/06/97; full list of members (5 pages)
26 November 1997Director's particulars changed (1 page)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Return made up to 22/06/97; full list of members (5 pages)
15 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 April 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (1 page)
25 September 1996Return made up to 22/06/96; full list of members (5 pages)
25 September 1996Return made up to 22/06/96; full list of members (5 pages)
2 August 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 August 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 July 1995Return made up to 22/06/95; full list of members (12 pages)
21 July 1995Return made up to 22/06/95; full list of members (12 pages)