About

Registered Number: 04077149
Date of Incorporation: 25/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 37 Peel Industrial Estate, Chamber Hall Street, Bury, Lancashire, BL9 0LU

 

Founded in 2000, Decor 8 (Northern) Ltd have registered office in Bury, Lancashire. The current directors of the organisation are listed as Thompson, Gary Albert James, Thompson, Richard. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Gary Albert James 25 September 2000 - 1
THOMPSON, Richard 22 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 October 2013
SH08 - Notice of name or other designation of class of shares 23 September 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 10 October 2012
CH03 - Change of particulars for secretary 10 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 May 2011
SH01 - Return of Allotment of shares 12 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
353 - Register of members 29 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 27 September 2004
AAMD - Amended Accounts 18 March 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
395 - Particulars of a mortgage or charge 15 August 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
225 - Change of Accounting Reference Date 19 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.