About

Registered Number: 04819781
Date of Incorporation: 03/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 77 London Road, Cowplain, Waterlooville, Hampshire, PO8 8UJ

 

Having been setup in 2003, Nigel Sarjeant Decorating Ltd are based in Hampshire, it's status at Companies House is "Active". There are 2 directors listed as Sarjeant, Maria Elena, Sarjeant, Nigel for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARJEANT, Nigel 10 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SARJEANT, Maria Elena 10 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 09 July 2006
AA - Annual Accounts 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.