About

Registered Number: 04380874
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 122 Eaton Road, West Derby, Liverpool, Merseyside, L12 1LX

 

Having been setup in 2002, Ntg Decorators Ltd have registered office in Merseyside, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for Ntg Decorators Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWAY, Neil Terence 25 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GREENWAY, Christine 25 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 01 December 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.