UKBizDB.co.uk

DECOR PRODUCTS LIMITED

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

This company is commonly known as Decor Products Limited. The company was founded 26 years ago and was given the registration number 03516518. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DECOR PRODUCTS LIMITED
Company Number:03516518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1998
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Wombridge Road, Trench, Telford, England, TF2 6QA

Secretary25 February 2018Active
168 Wombridge Road, Trench, Telford, TF2 6QA

Director25 February 1998Active
168, Wombridge Road, Telford, United Kingdom, TF2 6QA

Secretary06 August 2009Active
43 Edge View Walk, Kinver, Stourbridge, DY7 6AY

Secretary25 February 1998Active
168 Wombridge Road, Trench, Telford, TF2 6QA

Secretary17 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 February 1998Active
168, Wombridge Road, Trench, Telford, United Kingdom, TF2 6QA

Director06 August 2009Active
43 Edge View Walk, Kinver, Stourbridge, DY7 6AY

Director25 February 1998Active
168 Wombridge Road, Trench, Telford, TF2 6QA

Director17 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 February 1998Active

People with Significant Control

Mr Clive Colin Oakley
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Officers

Appoint person secretary company with name date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-27Gazette

Gazette filings brought up to date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Dissolution

Dissolved compulsory strike off suspended.

Download
2016-02-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.