Danegrove Decorators Limited BEDFORD


Founded in 1991, Danegrove Decorators, classified under reg no. 02600077 is an active company. Currently registered at 40 Kimbolton Road MK40 2NR, Bedford the company has been in the business for 33 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Natalie M., Mark M.. Of them, Natalie M., Mark M. have been with the company the longest, being appointed on 1 November 2009. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Danegrove Decorators Limited Address / Contact

Office Address 40 Kimbolton Road
Town Bedford
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600077
Date of Incorporation Wed, 10th Apr 1991
Industry Painting
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Natalie M.

Position: Director

Appointed: 01 November 2009

Mark M.

Position: Director

Appointed: 01 November 2009

Joan O.

Position: Director

Appointed: 23 June 2004

Resigned: 01 November 2009

Joan O.

Position: Secretary

Appointed: 23 June 2004

Resigned: 01 November 2009

Christine G.

Position: Secretary

Appointed: 01 August 1997

Resigned: 22 June 2004

Christine G.

Position: Director

Appointed: 01 August 1997

Resigned: 22 June 2004

Brian O.

Position: Director

Appointed: 01 August 1997

Resigned: 01 November 2009

David O.

Position: Director

Appointed: 07 January 1992

Resigned: 01 August 1997

Diane O.

Position: Director

Appointed: 07 January 1992

Resigned: 01 August 1997

Diane O.

Position: Secretary

Appointed: 07 January 1992

Resigned: 01 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 April 1991

Resigned: 10 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1991

Resigned: 10 April 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Mark M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Natalie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Natalie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-31
Balance Sheet
Debtors224224
Net Assets Liabilities-7 075-6 786
Other Debtors224224
Property Plant Equipment1604 304
Other
Accumulated Depreciation Impairment Property Plant Equipment10 86210 918
Additions Other Than Through Business Combinations Property Plant Equipment 4 200
Average Number Employees During Period11
Bank Borrowings Overdrafts1 7241 155
Creditors5 85211 216
Depreciation Rate Used For Property Plant Equipment 20
Increase From Depreciation Charge For Year Property Plant Equipment 56
Net Current Assets Liabilities-5 628-10 992
Other Creditors3 4099 341
Property Plant Equipment Gross Cost11 02215 222
Taxation Including Deferred Taxation Balance Sheet Subtotal3298
Total Assets Less Current Liabilities-5 468-6 688
Trade Creditors Trade Payables719720

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 1st, February 2023
Free Download (7 pages)

Company search

Advertisements