Specialist Decoking Services Limited

General information

Name:

Specialist Decoking Services Ltd

Office Address:

47 Manvers Road Childwall L16 3NP Liverpool

Number: 05590309

Incorporation date: 2005-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 marks the establishment of Specialist Decoking Services Limited, a company which is located at 47 Manvers Road, Childwall in Liverpool. That would make 19 years Specialist Decoking Services has been in the United Kingdom, as it was created on 2005-10-12. The firm registered no. is 05590309 and its postal code is L16 3NP. This firm's classified under the NACE and SIC code 70229 meaning Management consultancy activities other than financial management. The company's most recent financial reports describe the period up to 2022-10-31 and the most recent confirmation statement was released on 2022-10-12.

Current directors registered by the following limited company are: Paul M. chosen to lead the company on 2008-02-20 and Elsie M. chosen to lead the company in 2007 in January. Moreover, the director's efforts are often supported by a secretary - Jane M., who was chosen by the following limited company in January 2007.

Paul M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 20 February 2008

Latest update: 13 April 2024

Jane M.

Role: Secretary

Appointed: 11 January 2007

Latest update: 13 April 2024

Elsie M.

Role: Director

Appointed: 11 January 2007

Latest update: 13 April 2024

People with significant control

Paul M.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 March 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 January 2014
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 19 December 2014
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 30 June 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Similar companies nearby

Closest companies