About

Registered Number: 04340790
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 4 Henry Street, Glossop, Derbyshire, SK13 8BW,

 

Decor-8 (North West) Ltd was founded on 14 December 2001 with its registered office in Glossop, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This organisation has 5 directors listed as Coleman, Diane Carole, Greenwood, Peter Michael, Marshall, Leigh Phillip, Black, Janet Anne, Greenwood, Michael Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Diane Carole 02 January 2018 - 1
GREENWOOD, Peter Michael 22 February 2002 - 1
MARSHALL, Leigh Phillip 02 January 2018 - 1
BLACK, Janet Anne 22 February 2002 02 January 2018 1
GREENWOOD, Michael Jonathan 18 December 2001 09 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 07 March 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 24 February 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363s - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 15 November 2004
395 - Particulars of a mortgage or charge 26 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
225 - Change of Accounting Reference Date 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.