Company NameAire Valley Decorating Centre Ltd
DirectorsMark John Egan and Jason Paul Laycock
Company StatusActive
Company Number06286672
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark John Egan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Aireville Drive
Silsden
Keighley
West Yorkshire
BD20 0HU
Director NameJason Paul Laycock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Weavers Court
Skipton
BD23 2UU
Secretary NameMark John Egan
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aireville Drive
Silsden
Keighley
West Yorkshire
BD20 0HU

Contact

Websiteairevalleydecoratingcentre.co.uk
Email address[email protected]
Telephone01535 608355
Telephone regionKeighley

Location

Registered AddressUnit 2, Coronation Business
Centre, Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£41,925
Cash£16,229
Current Liabilities£18,651

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

4 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
17 January 2020Change of details for Mr Jason Laycock as a person with significant control on 1 January 2020 (2 pages)
17 January 2020Director's details changed for Jason Paul Laycock on 1 January 2020 (2 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Notification of Mark Egan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Notification of Mark Egan as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Jason Laycock as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Jason Laycock as a person with significant control on 28 June 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2014Secretary's details changed for Mark John Egan on 1 April 2013 (1 page)
24 June 2014Secretary's details changed for Mark John Egan on 1 April 2013 (1 page)
24 June 2014Director's details changed for Mark John Egan on 1 March 2013 (2 pages)
24 June 2014Secretary's details changed for Mark John Egan on 1 April 2013 (1 page)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Director's details changed for Mark John Egan on 1 March 2013 (2 pages)
24 June 2014Director's details changed for Mark John Egan on 1 March 2013 (2 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jason Paul Laycock on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mark John Egan on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mark John Egan on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mark John Egan on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Jason Paul Laycock on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jason Paul Laycock on 1 January 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 August 2009Return made up to 20/06/09; full list of members (4 pages)
7 August 2009Return made up to 20/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
4 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2007Incorporation (12 pages)
20 June 2007Incorporation (12 pages)