Company NameD.G Chandler Painters & Decorators Limited
DirectorDarryl Glen Chandler
Company StatusActive
Company Number08444902
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darryl Glen Chandler
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fairford Avenue
Bexleyheath
Kent
DA7 6QN
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Darryl Chandler
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£10,050
Current Liabilities£11,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

7 July 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 100
(3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
13 September 2019Registered office address changed from 107 Glenview London SE2 0SB to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 13 September 2019 (1 page)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
4 April 2018Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1
(3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
20 March 2013Appointment of Mr Darryl Glen Chandler as a director (2 pages)
20 March 2013Director's details changed for Mr Darryl Glen Chandler on 14 March 2013 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Mr Darryl Glen Chandler on 14 March 2013 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
20 March 2013Appointment of Mr Darryl Glen Chandler as a director (2 pages)
14 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
14 March 2013Incorporation (20 pages)
14 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
14 March 2013Incorporation (20 pages)