UKBizDB.co.uk

DECOGLAZE LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 6, Dormer Road, Thame, Oxfordshire, England, OX9 3UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Dormer Road, Thame, England, OX9 3UD

Secretary22 September 2000Active
9, Franklynn Road, Haywards Heath, England, RH16 4DG

Director05 December 2014Active
Unit 6, Dormer Road, Thame, England, OX9 3UD

Director05 December 2012Active
Unit 6, Dormer Road, Thame, England, OX9 3UD

Director18 March 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 August 2000Active
4 Chorley Avenue, Cheltenham, Australia, 2119

Director22 September 2000Active
1 Temple Road, Richmond, TW9 2EB

Director22 September 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person secretary company with change date.

Download
2019-01-15Address

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

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.