About

Registered Number: 05150444
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Summit Close Southwell Lane Industrial Estate, Kirkby In Ashfield, Nottingham, NG17 8GJ

 

Founded in 2004, S.E.S. Decor Ltd has its registered office in Nottingham, it has a status of "Active". We don't currently know the number of employees at the business. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENLEY, Adam David 24 November 2005 - 1
BARKER, Ian 24 November 2005 06 July 2006 1
TURNBULL, Susan 10 June 2004 24 November 2005 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, John 10 June 2004 24 November 2005 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 19 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 06 February 2006
CERTNM - Change of name certificate 28 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.