UKBizDB.co.uk

DECORATIVE PANELS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF

Secretary01 May 2000Active
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF

Director01 July 2011Active
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF

Director-Active
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF

Director01 January 2000Active
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF

Director-Active
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF

Director01 January 2023Active
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF

Director01 November 2022Active
36 Wood Street, Skelmanthorpe, Huddersfield, HD8 9BN

Secretary-Active
Century House, Premier Way Lowfields Business, Park, Elland, HX5 9HF

Director01 April 2009Active
The Bramblings, 1 Whistler Close, York Field Estate, Copmanthorpe York, YO23 3LA

Director01 November 1999Active
36 Wood Street, Skelmanthorpe, Huddersfield, HD8 9BN

Director-Active
Bryn Melyn, Garth Road, Upper Garth, Trevor, LL20 7UY

Director01 November 1999Active
Greenbank, 39 Westminster Way Richmond Park, Dukinfield, SK16 5BQ

Director01 November 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type group.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type group.

Download
2021-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.