DECOTEL GROUP LIMITED

Decotel Ltd Decotel Ltd, Loughborough, LE11 5QS, England
StatusACTIVE
Company No.01476213
CategoryPrivate Limited Company
Incorporated30 Jan 1980
Age44 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

DECOTEL GROUP LIMITED is an active private limited company with number 01476213. It was incorporated 44 years, 3 months, 2 days ago, on 30 January 1980. The company address is Decotel Ltd Decotel Ltd, Loughborough, LE11 5QS, England.



Company Fillings

Resolution

Date: 19 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Parry

Termination date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-12

Officer name: Mr Paul Anthony Siouville

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Boden

Termination date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Richard Patrick Alexander Parry

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 40,000 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed decotel europe LIMITED\certificate issued on 03/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick George Parry

Change date: 2022-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 22 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-03

Officer name: Mr Peter William Boden

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

New address: Decotel Ltd Sullivan Way Loughborough LE11 5QS

Change date: 2021-06-24

Old address: 9 Charnwood House Brand Hill Woodhouse Eaves Leicestershire LE12 8SX

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Parry

Termination date: 2017-08-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Parry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Parry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Patrick George Parry

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Patrick Alexander Parry

Change date: 2010-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nigel wilkinson

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed patrick george parry

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 01/10/04 from: cumberland road loughborough leicestershire LE11 0DE

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/07/00--------- £ si 1200@1=1200 £ ic 800/2000

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/07/00

Documents

View document PDF

Resolution

Date: 12 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Capital

Type: 169

Description: £ sr 200@1 31/08/96

Documents

View document PDF

Resolution

Date: 06 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

ALLIED POLYMER GROUP LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:08631672
Status:ACTIVE
Category:Private Limited Company

GARDINERS ELECTRICS LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:10355487
Status:ACTIVE
Category:Private Limited Company

I-AUTOMATE LTD

4 LODGE LANE,BUCKINGHAMSHIRE,HP8 4AQ

Number:07712949
Status:ACTIVE
Category:Private Limited Company

QP13 LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:08530562
Status:ACTIVE
Category:Private Limited Company

RETROECOSSE LIMITED

14 BURNBRAE PLACE,EDINBURGH,EH12 8AR

Number:SC627641
Status:ACTIVE
Category:Private Limited Company

SAZ CORPORATION LIMITED

9 FALLING LANE,WEST DRAYTON,UB7 8AA

Number:08827311
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source