Company NamePm Decorating Services Limited
DirectorsPeter David Mearns and Lilian Audrey Mearns
Company StatusActive
Company Number04852723
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Peter David Mearns
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Secretary NameMrs Lilian Audrey Mearns
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Director NameMrs Lilian Audrey Mearns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Director NameSimon William Jones
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RolePainter And Decorator
Correspondence Address21 Kingswood Boulevard
Bebington
Wirral
CH63 8NU
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone0151 6440949
Telephone regionLiverpool

Location

Registered AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Mrs Lilian Audrey Mearns
50.00%
Ordinary
500 at £1Peter David Mearns
50.00%
Ordinary

Financials

Year2014
Net Worth£2,616
Cash£2,599
Current Liabilities£4,381

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 October 2014Registered office address changed from Sandhey 105 Higher Bebington Road Bebington Wirral CH63 2PL to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Sandhey 105 Higher Bebington Road Bebington Wirral CH63 2PL to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 October 2014 (1 page)
3 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,000
(4 pages)
3 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,000
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Secretary's details changed for Lilian Audrey Mearns on 10 December 2009 (1 page)
10 December 2009Annual return made up to 31 July 2008 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Peter David Mearns on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 31 July 2007 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Peter David Mearns on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Lilian Audrey Mearns on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Lilian Audrey Mearns on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 31 July 2007 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 31 July 2008 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Lilian Audrey Mearns on 10 December 2009 (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Registered office changed on 26/11/2008 from 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
26 November 2008Registered office changed on 26/11/2008 from 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
24 November 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
24 November 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 December 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
2 December 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
7 October 2004Return made up to 31/07/04; full list of members (7 pages)
7 October 2004Return made up to 31/07/04; full list of members (7 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 August 2003Ad 12/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Ad 12/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (15 pages)
31 July 2003Incorporation (15 pages)