UKBizDB.co.uk

DECOR SYSTEMS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Decor Systems Ltd, New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU

Director10 November 2011Active
New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU

Director01 October 2018Active
Decor Systems Ltd, New Street, Kelham Street Industrial Estate, Doncaster, England, DN1 3QU

Director08 June 2012Active
39/43, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP

Director10 November 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-07Resolution

Resolution.

Download
2024-03-07Capital

Capital variation of rights attached to shares.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.