UKBizDB.co.uk

DECANTERS LIMITED

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

This company is commonly known as Decanters Limited. The company was founded 9 years ago and was given the registration number 09374040. The firm's registered office is in KIDDERMINSTER. You can find them at 331 & 332 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:DECANTERS LIMITED
Company Number:09374040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:331 & 332 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, England, DY10 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34b Hartlebury Trading Estate, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB

Director23 January 2023Active
34b, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director10 May 2019Active
Unit 331-332, Hartlebury Trading Estate, Hartlebury, United Kingdom, DY10 4JB

Director23 May 2018Active
331 & 332, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director14 February 2020Active
Damson Cottage, Dunhampton, Stourport-On-Severn, United Kingdom, DY13 9SW

Director05 January 2015Active
Overclose, Sytchampton, Stourport-On-Severn, England, DY13 9TA

Director05 January 2015Active

People with Significant Control

Mr Max Christopher Turner
Notified on:03 December 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:34b, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Lawrence Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:34b, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Address

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

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Capital

Capital name of class of shares.

Download
2019-06-08Capital

Capital variation of rights attached to shares.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Address

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

Download
2018-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.