This company is commonly known as Decus Research Limited. The company was founded 22 years ago and was given the registration number 04295430. The firm's registered office is in AMMANFORD. You can find them at Excal House, Capel Hendre Industrial Estate, Ammanford, Dyfed. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | DECUS RESEARCH LIMITED |
---|---|---|
Company Number | : | 04295430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Excal House, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Excal House, Capel Hendre Industrial Estate, Ammanford, SA18 3SJ | Secretary | 01 January 2019 | Active |
Excal House, Capel Hendre Industrial Estate, Ammanford, SA18 3SJ | Director | 01 January 2019 | Active |
Excal House, Capel Hendre Industrial Estate, Ammanford, SA18 3SJ | Director | 30 March 2020 | Active |
44 Talywern, Hendre Park, Llangennech, Llanelli, SA14 8UQ | Secretary | 21 January 2003 | Active |
13 Mumbles Head Park, Pembrey, Burry Port, SA16 0DJ | Secretary | 28 September 2001 | Active |
Min Yr Awel Wernddu Road, Ammanford, SA18 2UR | Secretary | 21 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 September 2001 | Active |
Stretford End, Dryslwyn, Carmarthen, SA32 8SA | Director | 06 April 2004 | Active |
Excal House, Capel Hendre Industrial Estate, Ammanford, United Kingdom, SA18 3SJ | Director | 01 September 2012 | Active |
Dol Tawel, Lotwen Road Capel Hendre, Ammanford, SA18 3RP | Director | 28 September 2001 | Active |
13 Mumbles Head Park, Pembrey, Burry Port, SA16 0DJ | Director | 28 September 2001 | Active |
18 Heol Ysgyfarnog, Birchgrove, Swansea, SA7 9NH | Director | 14 July 2003 | Active |
7 Westbury Street, Swansea, SA1 4JN | Director | 05 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 September 2001 | Active |
Mr Steven Whitehouse | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Excal House, Capel Hendre Industrial Estate, Ammanford, SA18 3SJ |
Nature of control | : |
|
Mr Robert Marshall Prigmore | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Excal House, Capel Hendre Industrial Estate, Ammanford, SA18 3SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-28 | Gazette | Gazette filings brought up to date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-11 | Officers | Change person secretary company with change date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Officers | Appoint person secretary company with name date. | Download |
2019-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.