ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SP Decoration Ltd

SP Decoration Ltd is an active company incorporated on 3 June 2019 with the registered office located in Wakefield, West Yorkshire. SP Decoration Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12028242
Private limited company
Age
6 years
Incorporated 3 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 623 days
Dated 9 February 2023 (2 years 9 months ago)
Next confirmation dated 9 February 2024
Was due on 23 February 2024 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 952 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 7 months ago)
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (1 year ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
0161 4861320
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£58.35K
Total Liabilities
-£49.67K
Net Assets
£8.68K
Debt Ratio (%)
85%
Latest Activity
Neville Anthony Taylor Resigned
10 Months Ago on 1 Jan 2025
Mr Neville Anthony Taylor Details Changed
1 Year Ago on 5 Nov 2024
Registered Address Changed
1 Year Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
1 Year Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 6 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 15 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 15 Feb 2023
Scott Piers Bromley Resigned
2 Years 9 Months Ago on 9 Feb 2023
Scott Piers Bromley (PSC) Resigned
2 Years 9 Months Ago on 9 Feb 2023
Get Credit Report
Discover SP Decoration Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 18 Aug 2025
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 7 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Notification of Neville Taylor as a person with significant control on 9 February 2023
Submitted on 15 Feb 2023
Appointment of Mr Neville Taylor as a director on 9 February 2023
Submitted on 15 Feb 2023
Cessation of Scott Piers Bromley as a person with significant control on 9 February 2023
Submitted on 15 Feb 2023
Registered office address changed from Unit D9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH England to 61 Bridge Street Kington HR5 3DJ on 15 February 2023
Submitted on 15 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year