About

Registered Number: 04553111
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Parkway House Developments, Ashley Industrial Estate, Wakefield Road, Ossett, West Yorkshire, WF5 9JD

 

E S Decor Ltd was established in 2002, it's status at Companies House is "Active". We do not know the number of employees at E S Decor Ltd. The current directors of the business are listed as England, Daniel James, Steward, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Daniel James 03 October 2002 - 1
STEWARD, Richard 03 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 13 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 21 September 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
287 - Change in situation or address of Registered Office 25 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 11 May 2007
RESOLUTIONS - N/A 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
128(3) - Statement of particulars of variation of rights attached to shares 19 December 2006
128(4) - Notice of assignment of name or new name to any class of shares 19 December 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 16 April 2004
225 - Change of Accounting Reference Date 28 February 2004
225 - Change of Accounting Reference Date 17 December 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.