Company NameD Crumpton Painting & Decorating Services Limited
Company StatusActive
Company Number04238250
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Dean David Crumpton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMrs Kay Crumpton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Charlie Crumpton
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameMr John Anthony Darling
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gardner Avenue
Corringham
Essex
SS17 7SE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Dean David Crumpton
50.00%
Ordinary
50 at £1Mrs Kay Crumpton
50.00%
Ordinary

Financials

Year2014
Net Worth£340
Cash£6
Current Liabilities£87,534

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
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

30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 June 2018Cessation of Dean David Crumpton as a person with significant control on 20 June 2017 (1 page)
22 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Notification of Kay Crumpton as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Notification of Kay Crumpton as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Notification of Dean David Crumpton as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Notification of Dean David Crumpton as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Notification of Dean David Crumpton as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Notification of Dean David Crumpton as a person with significant control on 20 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Dean David Crumpton on 10 April 2017 (2 pages)
2 June 2017Director's details changed for Kay Crumpton on 10 April 2017 (2 pages)
2 June 2017Director's details changed for Mr Dean David Crumpton on 10 April 2017 (2 pages)
2 June 2017Director's details changed for Kay Crumpton on 10 April 2017 (2 pages)
25 May 2017Appointment of Mr Charlie Crumpton as a director on 10 April 2017 (2 pages)
25 May 2017Appointment of Mr Charlie Crumpton as a director on 10 April 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 July 2009Appointment terminated secretary john darling (1 page)
8 July 2009Appointment terminated secretary john darling (1 page)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
14 August 2008Return made up to 20/06/08; full list of members (4 pages)
14 August 2008Return made up to 20/06/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
8 August 2006Return made up to 20/06/06; full list of members (2 pages)
8 August 2006Return made up to 20/06/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2005Return made up to 20/06/05; full list of members (2 pages)
29 June 2005New director appointed (1 page)
29 June 2005Return made up to 20/06/05; full list of members (2 pages)
29 June 2005New director appointed (1 page)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004Return made up to 20/06/04; full list of members (6 pages)
2 July 2004Return made up to 20/06/04; full list of members (6 pages)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 February 2003Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Return made up to 20/06/02; full list of members (6 pages)
23 July 2002Return made up to 20/06/02; full list of members (6 pages)
26 February 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
26 February 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
23 July 2001New secretary appointed (1 page)
23 July 2001New director appointed (1 page)
23 July 2001New secretary appointed (1 page)
23 July 2001New director appointed (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
20 July 2001Registered office changed on 20/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
20 June 2001Incorporation (11 pages)
20 June 2001Incorporation (11 pages)