UKBizDB.co.uk

DECADENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Decadent Ltd. The company was founded 14 years ago and was given the registration number 06976650. The firm's registered office is in BRISTOL. You can find them at 41 Scott Walk, Bridgeyate, Bristol, South Glos. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:DECADENT LTD
Company Number:06976650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:41 Scott Walk, Bridgeyate, Bristol, South Glos, BS30 5WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Greenway Farm, Bridgeyate, Bath Road, Wick, Bristol, United Kingdom, BS30 5RL

Director10 December 2012Active
Unit 7 Greenway Farm, Bridgeyate, Bath Road, Wick, Bristol, United Kingdom, BS30 5RL

Director30 July 2009Active

People with Significant Control

Mr Miles Spencer Paul Tucker
Notified on:06 April 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 10a Greenway Farm, Bridgeyate, Bristol, United Kingdom, BS30 5RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joanne Tucker
Notified on:06 April 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 10a Greenway Farm, Bridgeyate, Bristol, United Kingdom, BS30 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Miles Spencer Paul Tucker
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Greenway Farm, Bridgeyate, Bristol, United Kingdom, BS30 5RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joanne Tucker
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Greenway Farm, Bridgeyate, Bristol, United Kingdom, BS30 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Capital

Capital name of class of shares.

Download
2022-10-18Capital

Capital name of class of shares.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Change account reference date company previous extended.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-16Capital

Capital name of class of shares.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.