About

Registered Number: 07840738
Date of Incorporation: 09/11/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 50 Radcliffe Mews, Shortstown, Bedford, MK42 0XG,

 

Founded in 2011, Mayfair Decorating Contractors Ltd has its registered office in Bedford, it's status at Companies House is "Active". This company has 5 directors listed as Summers, Jay, Bullen, Jade, Summers, Jane, Summers, Theo, Summers, Theo. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Jay 10 January 2012 - 1
SUMMERS, Theo 11 February 2014 07 May 2014 1
SUMMERS, Theo 09 November 2011 10 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BULLEN, Jade 10 October 2012 11 January 2013 1
SUMMERS, Jane 12 January 2013 11 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
PSC04 - N/A 15 January 2020
CS01 - N/A 14 January 2020
PSC04 - N/A 13 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AP01 - Appointment of director 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 30 July 2013
AA01 - Change of accounting reference date 13 June 2013
AR01 - Annual Return 15 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP03 - Appointment of secretary 12 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AP03 - Appointment of secretary 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 12 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.