UKBizDB.co.uk

DECOR (1988) LIMITED

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

This company is commonly known as Decor (1988) Limited. The company was founded 35 years ago and was given the registration number 02275109. The firm's registered office is in LEICESTER. You can find them at Mayfield & Co Ltd 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DECOR (1988) LIMITED
Company Number:02275109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1988
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Mayfield & Co Ltd 2 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Bambrook Close, Desford, LE9 9FY

Secretary14 June 2006Active
29 Bambrook Close, Desford, LE9 9FY

Director14 June 2006Active
29 Bambrook Close, Desford, LE9 9FY

Director14 June 2006Active
11 Beech Close, Markfield, LE67 9RT

Secretary16 February 1996Active
29 Nursery Avenue, West Hallam, Ilkeston, DE7 6HT

Secretary-Active
29 Nursery Avenue, West Hallam, Ilkeston, DE7 6HT

Director-Active
40 Avon Road, Melton Mowbray, LE13 0EJ

Director-Active
20 Ashland Drive, Coalville, LE67 3NH

Director-Active
5 Heatherdale, Ibstock, LE67 6JU

Director01 May 1997Active

People with Significant Control

Mr Paul Andrew Osborne
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Mayfield & Co Ltd, 2 Merus Court, Leicester, England, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Karen Margaret Osborne
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Mayfield & Co Ltd, 2 Merus Court, Leicester, England, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Address

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

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Address

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

Download
2015-09-23Address

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

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.