About

Registered Number: 04154890
Date of Incorporation: 06/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Century House, Premier Way, Lowfield Business Park, Elland, West Yorkshire, HX5 9HF

 

Founded in 2001, Decorative Panels Components Ltd are based in Elland in West Yorkshire, it's status is listed as "Active". The current directors of this organisation are listed as Atkinson, Lynn, Metcalfe, Charlotte Louise, Tatham, Julian, Wortley, Andrew Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Lynn 01 April 2009 - 1
METCALFE, Charlotte Louise 01 September 2018 - 1
TATHAM, Julian 01 July 2011 - 1
WORTLEY, Andrew Robert 01 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 08 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 01 February 2010
288a - Notice of appointment of directors or secretaries 07 April 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 30 January 2008
AUD - Auditor's letter of resignation 30 March 2007
363a - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 01 December 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 26 November 2002
SA - Shares agreement 11 July 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
123 - Notice of increase in nominal capital 19 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 11 March 2002
225 - Change of Accounting Reference Date 06 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
395 - Particulars of a mortgage or charge 12 May 2001
MEM/ARTS - N/A 09 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
287 - Change in situation or address of Registered Office 23 March 2001
CERTNM - Change of name certificate 21 March 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 05 March 2009 Outstanding

N/A

Debenture 05 March 2009 Outstanding

N/A

Book debts debenture deed 09 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.