Company NameHarrison Decorators Limited
DirectorLeslie Joseph Harrison
Company StatusActive
Company Number05856720
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Leslie Joseph Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address51 Tom Lane
Nether Green
Sheffield
South Yorkshire
S10 3PA
Secretary NameJulie Baldan
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Tom Lane
Nether Green
Sheffield
South Yorkshire
S10 3PA
Director NameMrs Gemma Ord
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedlands Business Centre 3-5 Tapton House Road
Sheffield
S10 5BY

Contact

Telephone0114 2302210
Telephone regionSheffield

Location

Registered Address51 Tom Lane
Sheffield
S10 3PA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

1 at £1Leslie Joseph Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,902
Cash£2,754
Current Liabilities£21,274

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

16 April 2024Change of details for Mr Leslie Joseph Harrison as a person with significant control on 3 April 2024 (2 pages)
20 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 August 2021Termination of appointment of Gemma Ord as a director on 31 July 2021 (1 page)
26 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 October 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
12 June 2017Appointment of Mrs. Gemma Ord as a director on 6 April 2017 (2 pages)
12 June 2017Appointment of Mrs. Gemma Ord as a director on 6 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from C/O C Todd & Co Redlands Business Centre 3-5 Tapton House Road, Sheffield South Yorkshire S10 5BY on 30 May 2012 (1 page)
30 May 2012Registered office address changed from C/O C Todd & Co Redlands Business Centre 3-5 Tapton House Road, Sheffield South Yorkshire S10 5BY on 30 May 2012 (1 page)
8 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Leslie Joseph Harrison on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Leslie Joseph Harrison on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Leslie Joseph Harrison on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Appointment terminated secretary julie baldan (1 page)
13 August 2009Appointment terminated secretary julie baldan (1 page)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
22 December 2008Return made up to 23/06/08; full list of members (3 pages)
22 December 2008Return made up to 23/06/08; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 December 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 December 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 August 2007Return made up to 23/06/07; full list of members (2 pages)
13 August 2007Return made up to 23/06/07; full list of members (2 pages)
23 June 2006Incorporation (14 pages)
23 June 2006Incorporation (14 pages)