About

Registered Number: 04295430
Date of Incorporation: 28/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Excal House, Capel Hendre Industrial Estate, Ammanford, Dyfed, SA18 3SJ

 

Decus Research Ltd was registered on 28 September 2001 with its registered office in Ammanford, it's status is listed as "Active". The company has 3 directors listed as Prigmore, Eleanor Frances, Whitehouse, Adam Benjamin, Williams, Ian, Dr in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Adam Benjamin 01 January 2019 - 1
WILLIAMS, Ian, Dr 05 October 2001 08 October 2002 1
Secretary Name Appointed Resigned Total Appointments
PRIGMORE, Eleanor Frances 01 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 June 2019
AP03 - Appointment of secretary 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 17 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 13 October 2010
AAMD - Amended Accounts 22 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 October 2009
AAMD - Amended Accounts 05 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 10 October 2008
395 - Particulars of a mortgage or charge 13 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
CERTNM - Change of name certificate 03 March 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.