This company is commonly known as Decorative Panels Holdings Limited. The company was founded 60 years ago and was given the registration number 00792998. The firm's registered office is in PARK, ELLAND. You can find them at Century House, Premier Way Lowfields Business, Park, Elland, West Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | DECORATIVE PANELS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00792998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century House, Premier Way Lowfields Business, Park, Elland, West Yorkshire, HX5 9HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF | Secretary | 01 May 2000 | Active |
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF | Director | 01 July 2011 | Active |
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF | Director | - | Active |
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF | Director | 01 January 2000 | Active |
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF | Director | - | Active |
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF | Director | 01 January 2023 | Active |
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF | Director | 01 November 2022 | Active |
36 Wood Street, Skelmanthorpe, Huddersfield, HD8 9BN | Secretary | - | Active |
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF | Director | 01 April 2009 | Active |
The Bramblings, 1 Whistler Close, York Field Estate, Copmanthorpe York, YO23 3LA | Director | 01 November 1999 | Active |
36 Wood Street, Skelmanthorpe, Huddersfield, HD8 9BN | Director | - | Active |
Bryn Melyn, Garth Road, Upper Garth, Trevor, LL20 7UY | Director | 01 November 1999 | Active |
Greenbank, 39 Westminster Way Richmond Park, Dukinfield, SK16 5BQ | Director | 01 November 1999 | Active |
Mr John Guy Metcalfe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Century House, Park, Elland, HX5 9HF |
Nature of control | : |
|
Mr Stephen Richard Gaunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Century House, Park, Elland, HX5 9HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type group. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type group. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Accounts | Accounts with accounts type group. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type group. | Download |
2021-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.