Decortex Specialist Contractors Limited

General information

Name:

Decortex Specialist Contractors Ltd

Office Address:

C/o Hentons Northgate 118 North Street LS2 7PN Leeds

Number: 03583294

Incorporation date: 1998-06-18

Dissolution date: 2020-09-29

End of financial year: 01 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Leeds under the following Company Registration No.: 03583294. This company was set up in 1998. The office of the firm was located at C/o Hentons Northgate 118 North Street. The zip code for this place is LS2 7PN. This firm was officially closed in 2020, meaning it had been active for 22 years.

Linda H. was this particular enterprise's director, assigned to lead the company on 30th June 2009.

Linda H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Linda H.

Role: Director

Appointed: 30 June 2009

Latest update: 23 April 2024

People with significant control

Linda H.
Notified on 20 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Great Heights Holdings Limited
Address: Knightsmoor Notton Lane, Notton, Wakefield, WF4 2PG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03585781
Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 01 April 2020
Account last made up date 30 June 2018
Confirmation statement next due date 30 July 2020
Confirmation statement last made up date 18 June 2019
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 13 February 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 13 February 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2018/06/30 (AA)
filed on: 21st, May 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
  • 43341 : Painting
22
Company Age

Closest Companies - by postcode