ABOUT H.L. DECORATING CONTRACTORS LTD
All H & L operatives are fully trained in the application of a wide variety of products including Dulux, ICI, Glidden, and other specialist including Keim Mineral
David Haines (Partner) quotes "..in this competitive time H & L continue to win contracts as our reputation for delivering a quality service first time every time ensures a large percentage of our quotations and tenders are excepted not only on the basis of price but also the reassurance H & L are able to provide about the quality of the work."
H and L provide a quality assured service in residential, educational, and construction led environments
KEY FINANCES
Year
2017
Assets
£106.07k
▼ £-34k (-24.28 %)
Cash
£3.78k
▼ £-24.86k (-86.81 %)
Liabilities
£235.9k
▼ £-16.6k (-6.57 %)
Net Worth
£-129.83k
▲ £-17.4k (15.48 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Redbridge
- Company name
- H.L. DECORATING CONTRACTORS LTD
- Company number
- 03958787
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Mar 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- handldecorators.co.uk
- Phones
-
01865 821 538
07702 277 809
07710 019 657
- Registered Address
- CAMBRIDGE HOUSE 27 CAMBRIDGE,
PARK LONDON,
E11 2PU
ECONOMIC ACTIVITIES
- 43341
- Painting
LAST EVENTS
- 30 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 05 Apr 2016
- Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 100
- 20 Jan 2016
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
23 March 2010
- Status
- Outstanding
- Delivered
- 31 March 2010
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
26 June 2007
- Status
- Outstanding
- Delivered
- 3 July 2007
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
H.L. DECORATING CONTRACTORS LTD DIRECTORS
Raymond Derek Herbert
Acting
- Appointed
- 29 March 2000
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Cambridge House 27 Cambridge, Park London, E11 2PU
- Name
- HERBERT, Raymond Derek
Raymond Derek Herbert
Acting
- Appointed
- 29 March 2000
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU
- Country Of Residence
- England
- Name
- HERBERT, Raymond Derek
Vincent Sidney Herbert
Acting
- Appointed
- 29 March 2000
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU
- Country Of Residence
- England
- Name
- HERBERT, Vincent Sidney
CHALFEN SECRETARIES LIMITED
Resigned
- Appointed
- 29 March 2000
- Resigned
- 29 March 2000
- Role
- Nominee Secretary
- Address
- 3rd Floor, 19 Phipp Street, London, EC2A 4NP
- Name
- CHALFEN SECRETARIES LIMITED
CHALFEN NOMINEES LIMITED
Resigned
- Appointed
- 29 March 2000
- Resigned
- 29 March 2000
- Role
- Nominee Director
- Address
- 3rd Floor, 19 Phipp Street, London, EC2A 4NP
- Name
- CHALFEN NOMINEES LIMITED
Thoas Lock
Resigned
- Appointed
- 29 March 2000
- Resigned
- 28 February 2001
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 157 Ching Way, London, E4 8YE
- Name
- LOCK, Thoas
REVIEWS
Check The Company
Very good according to the company’s financial health.