About

Registered Number: 03300300
Date of Incorporation: 09/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 29 The Ridgeway, Market Harborough, Leics, LE16 7HG

 

Based in Market Harborough in Leics, Decormade Ltd was setup in 1997, it's status is listed as "Active". Smith, Michael Richard Winchester, Smith, Ruth Elizabeth, Berry, Michael Leonard Norman are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the Decormade Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael Richard Winchester 28 January 1997 - 1
SMITH, Ruth Elizabeth 13 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Michael Leonard Norman 28 January 1997 08 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AP01 - Appointment of director 13 May 2020
CS01 - N/A 25 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 January 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 January 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 03 November 1999
287 - Change in situation or address of Registered Office 02 February 1999
363s - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 30 October 1998
363s - Annual Return 05 February 1998
225 - Change of Accounting Reference Date 14 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.