DECOMATIC (U.K) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 01024717
Status Active
Incorporation Date 20 September 1971
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of DECOMATIC (U.K) LIMITED are www.decomaticuk.co.uk, and www.decomatic-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Decomatic U K Limited is a Private Limited Company. The company registration number is 01024717. Decomatic U K Limited has been working since 20 September 1971. The present status of the company is Active. The registered address of Decomatic U K Limited is 6th Floor Dean Park House Dean Park Crescent Bournemouth Bh1 1hp. The company`s financial liabilities are £3.64k. It is £1.52k against last year. The cash in hand is £11.24k. It is £1.41k against last year. And the total assets are £18.04k, which is £0.94k against last year. SABEY, Tessie Margaret is a Secretary of the company. DION, Bryan is a Director of the company. DION, Xena Mary-Anne is a Director of the company. Director BARRON-CHILDS, Marjorie has been resigned. Director BENNETT, Colin has been resigned. Director CALVERT, David has been resigned. Director FORD, David Warwick has been resigned. Director SABEY, Tessie Margaret has been resigned. The company operates in "Non-trading company".


decomatic (u.k) Key Finiance

LIABILITIES £3.64k
+71%
CASH £11.24k
+14%
TOTAL ASSETS £18.04k
+5%
All Financial Figures

Current Directors


Director
DION, Bryan
Appointed Date: 01 July 1997
69 years old

Director
DION, Xena Mary-Anne
Appointed Date: 07 April 2015
68 years old

Resigned Directors

Director
BARRON-CHILDS, Marjorie
Resigned: 30 June 1994
Appointed Date: 18 February 1993
73 years old

Director
BENNETT, Colin
Resigned: 28 March 2003
Appointed Date: 01 December 1993
69 years old

Director
CALVERT, David
Resigned: 03 November 1993
74 years old

Director
FORD, David Warwick
Resigned: 31 October 1997
95 years old

Director
SABEY, Tessie Margaret
Resigned: 24 March 2016
96 years old

Persons With Significant Control

Mrs Tessie Margaret Sabey
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

DECOMATIC (U.K) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 October 2016
06 Mar 2017
Satisfaction of charge 2 in full
06 Mar 2017
Satisfaction of charge 1 in full
03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 78 more events
25 Feb 1988
Return made up to 12/02/88; full list of members

04 Aug 1987
Return made up to 03/07/87; full list of members

04 Aug 1987
Accounts for a small company made up to 1 November 1986

10 Oct 1986
Declaration of satisfaction of mortgage/charge

01 Oct 1986
Declaration of satisfaction of mortgage/charge

DECOMATIC (U.K) LIMITED Charges

18 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parkfield hotel 54 frances road bournemouth dorset. By way…
30 March 1982
Legal mortgage
Delivered: 20 April 1982
Status: Satisfied on 6 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H eclipse works, new borough road, wimborne, dorset…
5 July 1977
Legal mortgage
Delivered: 21 July 1977
Status: Satisfied on 6 March 2017
Persons entitled: National Westminster Bank LTD
Description: F/H property known as 32 east borough wimbourne dorset…