About

Registered Number: 05090137
Date of Incorporation: 31/03/2004 (20 years ago)
Company Status: Active
Registered Address: 5 Dandridge Court, Grange Farm,, Milton Keynes, Buckinghamshire, MK8 0PQ,

 

Founded in 2004, Decorite (Mk) Ltd have registered office in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Wicks, Arthur, Murphy, Philip James are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Philip James 01 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WICKS, Arthur 01 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 February 2020
PSC04 - N/A 29 January 2020
CH01 - Change of particulars for director 29 January 2020
AD01 - Change of registered office address 29 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 08 February 2018
AD01 - Change of registered office address 21 September 2017
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 09 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 01 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
287 - Change in situation or address of Registered Office 22 March 2005
225 - Change of Accounting Reference Date 24 January 2005
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.