UKBizDB.co.uk

DECO FLAME MTM LTD

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

This company is commonly known as Deco Flame Mtm Ltd. The company was founded 19 years ago and was given the registration number 05340225. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DECO FLAME MTM LTD
Company Number:05340225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, England, PO18 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 St Andrews Place, Lewes, England, BN7 1UP

Director24 January 2005Active
8, Waterloo Place, Lewes, England, BN7 2PP

Director15 February 2024Active
8 Coronation Cottages, Burwash, TN19 7ER

Secretary01 June 2007Active
9 Bankside, Burwash, TN19 7ER

Secretary01 May 2007Active
8 Coronation Cottages, Ham Lane, Burwash, TN19 7ER

Secretary24 January 2005Active
8 Coronation Cottages, Ham Lane, Burwash, Etchingham, TN19 7ER

Director20 August 2008Active

People with Significant Control

Mr Sid Yates
Notified on:01 February 2019
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:8 Waterloo Place, Lewes, England, BN7 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Juncal
Notified on:24 January 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:2 St Andrews Place, Lewes, England, BN7 1UP
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 (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
2024-02-15Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Change of name

Certificate change of name company.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Address

Change sail address company with old address new address.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Address

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

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-04Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.