Check the

DOVE DECOR LIMITED

Company
DOVE DECOR LIMITED (04045556)

DOVE DECOR

Phone: 01844 273 030
E rating

ABOUT DOVE DECOR LIMITED

Dove Décor is a small family run business covering the Oxford and High Wycombe areas. We have built up a reputation throughout the years that means people know us for being friendly, reliable and for delivering amazing results every time. This is due to our craftsmen who have a huge range of experience between them.

Welcome to the brand new Dove Decor and Dove Construction website! As you can see, we’ve...

Welcome to Dove Decor & Construction

KEY FINANCES

Year
2016
Assets
£5.56k ▼ £-9.45k (-62.95 %)
Cash
£0.01k
Liabilities
£41.92k ▲ £1.87k (4.67 %)
Net Worth
£-36.36k ▲ £-11.32k (45.20 %)

REGISTRATION INFO

Company name
DOVE DECOR LIMITED
Company number
04045556
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.dovedecor.co.uk
Phones
01844 273 030
Registered Address
BRIGHTWELL GRANGE,
BRITWELL ROAD,
BURNHAM,
BUCKS,
ENGLAND,
SL1 8DF

ECONOMIC ACTIVITIES

43341
Painting
43999
Other specialised construction activities n.e.c.

LAST EVENTS

07 Mar 2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 7 March 2017
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

30 January 2015
Status
Outstanding
Delivered
6 February 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

DOVE DECOR LIMITED DIRECTORS

David James Mcclenaghan

  Acting PSC
Appointed
02 August 2000
Occupation
Executive
Role
Director
Age
61
Nationality
British
Address
Brightwell Grange, Britwell Road, Burnham, Bucks, England, SL1 8DF
Country Of Residence
United Kingdom
Name
MCCLENAGHAN, David James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lois Jones

  Resigned
Appointed
02 August 2000
Resigned
18 December 2000
Role
Secretary
Address
5 Larkspur Way, Widmer End, High Wycombe, Buckinghamshire, HP15 6BY
Name
JONES, Lois

Sally Anne Mcclenaghan

  Resigned
Appointed
01 August 2005
Resigned
31 August 2013
Role
Secretary
Address
Savage & Company, 3a, Warwick Road, Beaconsfield, Buckinghamshire, England, HP9 2PE
Name
MCCLENAGHAN, Sally Anne

Beryl Russell

  Resigned
Appointed
02 January 2004
Resigned
01 August 2005
Role
Secretary
Address
9 Grays Dormer, Thorne Road, Lane End, High Wycombe, Buckinghamshire, HP14 3DS
Name
RUSSELL, Beryl

Hayley Vowles

  Resigned
Appointed
18 December 2000
Resigned
02 January 2004
Role
Secretary
Address
18 Avon Place, Aylesbury, Buckinghamshire, HP21 9LR
Name
VOWLES, Hayley

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
02 August 2000
Resigned
02 August 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
02 August 2000
Resigned
02 August 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.