Warning: file_put_contents(c/60eb9bb749aa13f5f97fa04f794cfd12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Decor Garage Doors Ltd, SN15 1SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DECOR GARAGE DOORS LTD

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

This company is commonly known as Decor Garage Doors Ltd. The company was founded 10 years ago and was given the registration number 08977348. The firm's registered office is in CHIPPENHAM. You can find them at Absol House First Floor, Ivy Road Industrial Estate, Chippenham, Wiltshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:DECOR GARAGE DOORS LTD
Company Number:08977348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Absol House First Floor, Ivy Road Industrial Estate, Chippenham, Wiltshire, England, SN15 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, New Road, Calne, United Kingdom, SN11 0JQ

Director05 December 2023Active
8, New Road, Calne, England, SN11 0JQ

Director03 April 2014Active

People with Significant Control

Mr Ben Alexander Lee
Notified on:08 January 2024
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:8, New Road, Calne, England, SN11 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachael Doreen Patricia Lee
Notified on:08 January 2024
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:8, New Road, Calne, England, SN11 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Hubbard
Notified on:27 March 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:8, New Road, Calne, England, SN11 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Alan Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:8, New Road, Calne, England, SN11 0JQ
Nature of control:
  • Ownership of shares 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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Accounts

Change account reference date company previous shortened.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Address

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

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Address

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

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.