About

Registered Number: 05206705
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Fountain House, Crossways Business Park, Anchor Boulevard, Dartford, Kent, DA2 6QH,

 

Decimo Building Services Engineering Ltd was founded on 16 August 2004 and has its registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Martin, Joanna Victoria, Davison, Rebecca, Foster, Paula, Foster, Paula Christine, Martin, Ben James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Paula Christine 28 January 2016 16 August 2018 1
MARTIN, Ben James 16 August 2004 28 January 2016 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Joanna Victoria 05 September 2011 - 1
DAVISON, Rebecca 16 August 2004 30 June 2007 1
FOSTER, Paula 30 June 2007 30 January 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
PSC04 - N/A 03 March 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AD01 - Change of registered office address 03 March 2020
PSC04 - N/A 02 March 2020
PSC04 - N/A 02 March 2020
CH03 - Change of particulars for secretary 02 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
PSC01 - N/A 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 25 January 2018
AA01 - Change of accounting reference date 23 January 2018
CS01 - N/A 20 September 2017
CH03 - Change of particulars for secretary 16 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 18 April 2016
CERTNM - Change of name certificate 12 March 2016
CONNOT - N/A 12 March 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 May 2013
AP03 - Appointment of secretary 11 February 2013
SH01 - Return of Allotment of shares 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 24 May 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 28 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.