This company is commonly known as Decoglaze Limited. The company was founded 23 years ago and was given the registration number 04044866. The firm's registered office is in THAME. You can find them at Unit 6, Dormer Road, Thame, Oxfordshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | DECOGLAZE LIMITED |
---|---|---|
Company Number | : | 04044866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Dormer Road, Thame, Oxfordshire, England, OX9 3UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Dormer Road, Thame, England, OX9 3UD | Secretary | 22 September 2000 | Active |
9, Franklynn Road, Haywards Heath, England, RH16 4DG | Director | 05 December 2014 | Active |
Unit 6, Dormer Road, Thame, England, OX9 3UD | Director | 05 December 2012 | Active |
Unit 6, Dormer Road, Thame, England, OX9 3UD | Director | 18 March 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 August 2000 | Active |
4 Chorley Avenue, Cheltenham, Australia, 2119 | Director | 22 September 2000 | Active |
1 Temple Road, Richmond, TW9 2EB | Director | 22 September 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 August 2000 | Active |
Mrs Holly Rhodes | ||
Notified on | : | 15 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Dormer Road, Thame, England, OX9 3UD |
Nature of control | : |
|
Mrs Holly Rhodes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Amalgamated Drive, Brentford, England, TW8 9EZ |
Nature of control | : |
|
Mr Peter Edward Thomas Grisman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Franklynn Road, Haywards Heath, England, RH16 4DG |
Nature of control | : |
|
Mr Jeffrey Glenn Rhodes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Unit 6, Dormer Road, Thame, England, OX9 3UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Change person secretary company with change date. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.