Complete Decorating Fylde Limited PRESTON


Founded in 2006, Complete Decorating Fylde, classified under reg no. 05705471 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for 18 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022. Since Mon, 1st Oct 2012 Complete Decorating Fylde Limited is no longer carrying the name Cdf (classic Decorative Finishes).

At present there are 5 directors in the the firm, namely Janet G., Wendy H. and Christopher A. and others. In addition one secretary - Janet G. - is with the company. Currenlty, the firm lists one former director, whose name is Neil S. and who left the the firm on 20 April 2006. In addition, there is one former secretary - Neil S. who worked with the the firm until 20 April 2006.

Complete Decorating Fylde Limited Address / Contact

Office Address Richard House
Office Address2 9 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05705471
Date of Incorporation Fri, 10th Feb 2006
Industry Other building completion and finishing
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Janet G.

Position: Director

Appointed: 22 August 2018

Wendy H.

Position: Director

Appointed: 26 October 2015

Christopher A.

Position: Director

Appointed: 26 October 2015

Arran P.

Position: Director

Appointed: 26 October 2015

Janet G.

Position: Secretary

Appointed: 12 May 2007

Lyndon G.

Position: Director

Appointed: 10 February 2006

Neil S.

Position: Secretary

Appointed: 10 February 2006

Resigned: 20 April 2006

Neil S.

Position: Director

Appointed: 10 February 2006

Resigned: 20 April 2006

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Lyndon G. This PSC has 25-50% voting rights and has 25-50% shares.

Lyndon G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cdf (classic Decorative Finishes) October 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth82 964180 846296 244       
Balance Sheet
Cash Bank On Hand  211 770165 513157 96864 470137 13193 05457 12374 666
Current Assets153 844278 843373 582443 433292 915277 487253 838178 517143 697138 395
Debtors147 297232 622160 974270 701133 197212 387116 07784 83385 94463 099
Net Assets Liabilities  296 244273 378233 479199 073197 76348 34784 13868 043
Other Debtors  71 68758 29462 06163 22317 98737 74224 89427 072
Property Plant Equipment  39 34138 78251 82732 33121 52414 1009 6217 910
Total Inventories  8387 2191 750630630630630 
Cash Bank In Hand6 54744 529211 770       
Stocks Inventory 1 692838       
Tangible Fixed Assets26 14634 20139 341       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve82 864180 746296 144       
Shareholder Funds82 964180 846296 244       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 03636 71552 30952 24263 05046 35438 57431 769
Additions Other Than Through Business Combinations Property Plant Equipment   12 11928 640   1 5711 056
Average Number Employees During Period      131399
Bank Borrowings Overdrafts       50 000  
Corporation Tax Payable  45 17320 593      
Creditors  108 811202 244102 452105 24973 954141 59166 77476 284
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 4004 2003 0001 800600
Increase From Depreciation Charge For Year Property Plant Equipment   12 67815 59419 49610 8087 4246 0502 767
Net Current Assets Liabilities62 047153 488264 771241 189190 463172 238179 88436 92676 92362 111
Number Shares Issued Fully Paid   555    
Other Creditors  28 966110 78467 73437 1627 79510 58815 47821 478
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 563 24 12013 8309 572
Other Disposals Property Plant Equipment     19 563 24 12013 8309 572
Other Taxation Social Security Payable  7 22632 12316 25821 94451 41863 98337 62234 359
Par Value Share 11111    
Property Plant Equipment Gross Cost  63 37775 496104 13684 57484 57460 45448 19539 679
Provisions For Liabilities Balance Sheet Subtotal  7 8686 5938 8115 4963 6452 6792 4061 978
Total Assets Less Current Liabilities88 193187 689304 112279 971242 290204 569201 40851 02686 54470 021
Trade Creditors Trade Payables  27 44638 74418 46046 14314 74117 02013 67420 447
Trade Debtors Trade Receivables  89 287212 40771 136149 16498 09047 09161 05036 027
Creditors Due Within One Year91 797125 355108 811       
Number Shares Allotted 255       
Provisions For Liabilities Charges5 2296 8437 868       
Share Capital Allotted Called Up Paid25255       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements