Company NameN Hirst Decorators Limited
DirectorsNikki Hirst and Sarah Hirst
Company StatusActive
Company Number07616815
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Nikki Hirst
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address193 Amersall Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9PN
Director NameMrs Sarah Hirst
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Amersall Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9PN
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Telephone01302 788425
Telephone regionDoncaster

Location

Registered Address193 Amersall Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9PN
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,465
Cash£34,731
Current Liabilities£70,626

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (6 days from now)

Filing History

3 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
4 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
4 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
19 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
4 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 July 2014Appointment of Mrs Sarah Hirst as a director on 24 July 2014 (2 pages)
24 July 2014Appointment of Mrs Sarah Hirst as a director on 24 July 2014 (2 pages)
20 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
12 May 2011Termination of appointment of Rhys Evans as a director (1 page)
12 May 2011Termination of appointment of Rhys Evans as a director (1 page)
9 May 2011Appointment of Mr Nikki Hirst as a director (2 pages)
9 May 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
9 May 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
9 May 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
9 May 2011Registered office address changed from 40 Main Street Auckley Doncaster South Yorkshire DN9 3HS United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 40 Main Street Auckley Doncaster South Yorkshire DN9 3HS United Kingdom on 9 May 2011 (1 page)
9 May 2011Appointment of Mr Nikki Hirst as a director (2 pages)
9 May 2011Registered office address changed from 40 Main Street Auckley Doncaster South Yorkshire DN9 3HS United Kingdom on 9 May 2011 (1 page)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)