DOUBLE DECORS LTD.
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Double Decors Ltd.. The company was founded 22 years ago and was given the registration number 04424741. The firm's registered office is in HORNCHURCH. You can find them at Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Company Information
Name | : | DOUBLE DECORS LTD. |
---|
Company Number | : | 04424741 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 25 April 2002 |
---|
End of financial year | : | 31 March 2024 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 74909 - Other professional, scientific and technical activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
9 Granger Way, Hornchurch, RM11 2RU | Secretary | 25 April 2002 | Active |
9 Granger Way, Hornchurch, RM11 2RU | Director | 25 April 2002 | Active |
42 Onslow Gardens, Chipping Ongar, CM5 9BQ | Director | 25 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 April 2002 | Active |
People with Significant Control
John William Smith |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 42, Onslow Gardens, Chipping Ongar, United Kingdom, CM5 9BQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Paul Jason Courtney |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 9, Granger Way, Hornchurch, United Kingdom, RM11 2RU |
---|
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (5 months remaining)