About

Registered Number: 05009770
Date of Incorporation: 08/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Monkton Mill Lane, Hildenborough, Tonbridge, Kent, TN11 9LX

 

Having been setup in 2004, Decatur Consulting Ltd have registered office in Tonbridge, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at Decatur Consulting Ltd. Nix, Anneli Katie, Nix, Clive William are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIX, Anneli Katie 08 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NIX, Clive William 13 January 2009 01 January 2016 1

Filing History

Document Type Date
MR04 - N/A 19 February 2020
CS01 - N/A 19 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 07 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AD01 - Change of registered office address 11 January 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
395 - Particulars of a mortgage or charge 18 April 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 20 September 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 12 October 2005
CERTNM - Change of name certificate 14 March 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 29 January 2005
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.