About

Registered Number: 05729929
Date of Incorporation: 03/03/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Aston Industrial Estate Parsons Lane, Hope, Hope Valley, Derbyshire, S33 6RB

 

D P Fell Decorating Contractors Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are Fell, Sheelagh Mary, Hallam, David James, Homes, Andrew, Hallam, David James. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, David James 01 November 2015 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
FELL, Sheelagh Mary 01 November 2015 - 1
HALLAM, David James 14 May 2007 01 November 2015 1
HOMES, Andrew 03 March 2006 13 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AP01 - Appointment of director 21 January 2016
AP03 - Appointment of secretary 21 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 02 January 2010
AR01 - Annual Return 17 December 2009
AD01 - Change of registered office address 17 December 2009
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 29 December 2007
287 - Change in situation or address of Registered Office 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363a - Annual Return 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.