Hempel Decorative Paints Limited DARWEN


Founded in 2011, Hempel Decorative Paints, classified under reg no. 07652761 is an active company. Currently registered at Crown House BB3 0BG, Darwen the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 3 directors in the the firm, namely Ana F., Michael H. and Akhtar S.. In addition one secretary - Li L. - is with the company. Currently 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.

Hempel Decorative Paints Limited Address / Contact

Office Address Crown House
Office Address2 Hollins Road
Town Darwen
Post code BB3 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07652761
Date of Incorporation Tue, 31st May 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Ana F.

Position: Director

Appointed: 31 August 2023

Michael H.

Position: Director

Appointed: 14 October 2022

Akhtar S.

Position: Director

Appointed: 14 October 2022

Li L.

Position: Secretary

Appointed: 19 August 2022

Craig B.

Position: Secretary

Appointed: 20 May 2019

Resigned: 19 August 2022

Henrik A.

Position: Director

Appointed: 30 March 2016

Resigned: 29 July 2019

Lars P.

Position: Director

Appointed: 16 December 2015

Resigned: 14 October 2022

Philip M.

Position: Director

Appointed: 24 October 2014

Resigned: 14 October 2022

Joseph D.

Position: Director

Appointed: 27 September 2012

Resigned: 31 August 2023

Graham H.

Position: Secretary

Appointed: 29 September 2011

Resigned: 20 May 2019

Pierre-Yves J.

Position: Director

Appointed: 31 May 2011

Resigned: 30 March 2016

Kim A.

Position: Director

Appointed: 31 May 2011

Resigned: 16 December 2015

People with significant control

The register of PSCs who own or control the company is made up of 15 names. As we discovered, there is Tine G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lone B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Birgitte S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tine G.

Notified on 27 April 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Lone B.

Notified on 27 April 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Birgitte S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Leif J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Kim D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Claus P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Lars A.

Notified on 3 April 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Briit J.

Notified on 6 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Henrik F.

Notified on 5 April 2019
Ceased on 27 April 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Morten S.

Notified on 1 March 2022
Ceased on 27 April 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andreas G.

Notified on 5 April 2019
Ceased on 28 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Anne K.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Martin B.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Carsten G.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, January 2024
Free Download

Company search

Advertisements