This company is commonly known as Decor Systems Limited. The company was founded 12 years ago and was given the registration number 07842265. The firm's registered office is in DONCASTER. You can find them at New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DECOR SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07842265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, England, DN1 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Decor Systems Ltd, New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU | Director | 10 November 2011 | Active |
New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU | Director | 01 October 2018 | Active |
Decor Systems Ltd, New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU | Director | 08 June 2012 | Active |
39/43, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP | Director | 10 November 2011 | Active |
Mr Rowland Timothy Mccreadie | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Street, Kelham Street Industrial Estate, Doncaster, United Kingdom, DN1 3QU |
Nature of control | : |
|
Mr Richard Henry Mccreadie | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU |
Nature of control | : |
|
Mr Howard Peter Mccreadie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU |
Nature of control | : |
|
Mr Hugh David Mccreadie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Resolution | Resolution. | Download |
2024-03-07 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-07 | Capital | Capital name of class of shares. | Download |
2024-03-07 | Capital | Capital name of class of shares. | Download |
2024-02-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.