About

Registered Number: 04901066
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL,

 

Having been setup in 2003, Quality Decor Ltd are based in Sevenoaks in Kent, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 2 directors listed as Macklin, Wendy, Gruca, Kamil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKLIN, Wendy 28 September 2007 - 1
GRUCA, Kamil 06 April 2016 08 February 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 27 September 2019
TM01 - Termination of appointment of director 20 March 2019
PSC07 - N/A 20 March 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 26 September 2018
PSC01 - N/A 26 September 2018
PSC04 - N/A 26 September 2018
PSC01 - N/A 26 September 2018
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 10 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 30 September 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 24 September 2013
CERTNM - Change of name certificate 14 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 September 2005
CERTNM - Change of name certificate 01 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 15 October 2004
CERTNM - Change of name certificate 24 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.