General information

Name:

Decorist Limited

Office Address:

235a The Broadway UB1 1ND Southall

Number: 08825703

Incorporation date: 2013-12-24

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Decorist Ltd can be reached at Southall at 235a The Broadway. Anyone can find the firm using the area code - UB1 1ND. Decorist's founding dates back to 2013. This business is registered under the number 08825703 and their official state is active - proposal to strike off. The firm switched its business name already three times. Until 2020 this firm has provided the services it specializes in under the name of Dfa Construction but now this firm operates under the business name Decorist Ltd. This firm's classified under the NACE and SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. The latest filed accounts documents cover the period up to 2019-12-31 and the most current annual confirmation statement was submitted on 2021-09-10.

At the moment, we have only one managing director in the company: Tejinder S. (since 2020-12-14). Since 2020 Rajbir H., had been performing the duties for this specific business until the resignation on 2020-12-14. Furthermore another director, including Gurtej M. resigned on 2021-01-11.

  • Previous company's names
  • Decorist Ltd 2020-01-15
  • Dfa Construction Ltd 2019-07-10
  • Decorist Ltd 2016-01-13
  • Gm Homes-uk Ltd 2013-12-24

Financial data based on annual reports

Company staff

Tejinder S.

Role: Director

Appointed: 14 December 2020

Latest update: 1 January 2024

People with significant control

Tejinder S. is the individual who controls this firm, has substantial control or influence over the company.

Tejinder S.
Notified on 14 December 2020
Nature of control:
substantial control or influence
Rajbir H.
Notified on 18 August 2020
Ceased on 14 December 2020
Nature of control:
substantial control or influence
Gurtej M.
Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 24 September 2022
Confirmation statement last made up date 10 September 2021
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2013-12-24
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

28 Hurley Road, Greenford

Post code:

UB6 9EZ

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode