UKBizDB.co.uk

DECIMO BUILDING SERVICES ENGINEERING LIMITED

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

This company is commonly known as Decimo Building Services Engineering Limited. The company was founded 19 years ago and was given the registration number 05206705. The firm's registered office is in DARTFORD. You can find them at Fountain House, Crossways Business Park, Anchor Boulevard, Dartford, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DECIMO BUILDING SERVICES ENGINEERING LIMITED
Company Number:05206705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 70229 - Management consultancy activities other than financial management
  • 71129 - Other engineering activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Fountain House, Crossways Business Park, Anchor Boulevard, Dartford, Kent, United Kingdom, DA2 6QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain House, Crossways Business Park, Anchor Boulevard, Dartford, United Kingdom, DA2 6QH

Secretary05 September 2011Active
Fountain House, Crossways Business Park, Anchor Boulevard, Dartford, United Kingdom, DA2 6QH

Director16 August 2018Active
3 View Road, Cliffe Woods, Rochester, ME3 8JQ

Secretary16 August 2004Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary16 August 2004Active
47, Jersey Road, Stroud, ME2 3PB

Secretary30 June 2007Active
47 Jersey Road, Strood, Rochester, England, ME2 3PB

Director28 January 2016Active
3, Wharf Farm, Wharf Lane Cliffe, Rochester, England, ME3 7UE

Director16 August 2004Active

People with Significant Control

Mr Benjamin James Martin
Notified on:20 August 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Fountain House, Crossways Business Park, Anchor Boulevard, Dartford, United Kingdom, DA2 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Paula Christine Foster
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:47 Jersey Road, Strood, Rochester, England, ME2 3PB
Nature of control:
  • Right to appoint and remove directors
Mrs Joanna Victoria Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Fountain House, Crossways Business Park, Anchor Boulevard, Dartford, United Kingdom, DA2 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Address

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

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.