About

Registered Number: 04755105
Date of Incorporation: 06/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 71 Clywedog Road East, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XE

 

Decor-lam Ltd was registered on 06 May 2003 and are based in Wrexham in Clwyd, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Steven John 06 May 2003 18 October 2018 1
DALE, Stephen James 06 May 2003 30 January 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
AA - Annual Accounts 13 September 2019
PSC07 - N/A 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 28 November 2017
MR04 - N/A 24 August 2017
CS01 - N/A 21 August 2017
RESOLUTIONS - N/A 16 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
MR01 - N/A 01 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 May 2014
MR04 - N/A 25 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 04 February 2010
395 - Particulars of a mortgage or charge 17 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 18 November 2004
225 - Change of Accounting Reference Date 18 November 2004
363s - Annual Return 13 May 2004
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2017 Outstanding

N/A

Debenture 15 August 2012 Fully Satisfied

N/A

Debenture 15 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.