This company is commonly known as Decorative Agents (uk) Limited. The company was founded 11 years ago and was given the registration number 08201782. The firm's registered office is in OLDHAM. You can find them at 1a Wilton Street, Chadderton, Oldham, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | DECORATIVE AGENTS (UK) LIMITED |
---|---|---|
Company Number | : | 08201782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2012 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Wilton Street, Chadderton, Oldham, OL9 7NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 05 January 2015 | Active |
3, Tyrone Drive, Bamford, Rochdale, United Kingdom, OL1 4BE | Director | 05 September 2012 | Active |
1a, Wilton Street, Chadderton, Oldham, United Kingdom, OL9 7NZ | Director | 02 September 2013 | Active |
Mr Lea Wrest | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Officers | Appoint person director company with name date. | Download |
2015-01-05 | Officers | Termination director company with name termination date. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.