UKBizDB.co.uk

DECANALYSIS LIMITED

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

This company is commonly known as Decanalysis Limited. The company was founded 24 years ago and was given the registration number 03904178. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DECANALYSIS LIMITED
Company Number:03904178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

Secretary11 January 2000Active
Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

Director11 January 2000Active
Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

Director11 January 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary11 January 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 January 2000Active

People with Significant Control

Mrs Maria Helena Markland
Notified on:15 January 2018
Status:Active
Date of birth:July 1956
Nationality:British
Address:Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Desirae Frances Markland
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-25Resolution

Resolution.

Download
2022-11-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Accounts

Change account reference date company current shortened.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Officers

Change person secretary company with change date.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.