N. P. DECHAINE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 6DR

Company number 04148275
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 27 CHANNEL VIEW ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN2 6DR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of N. P. DECHAINE LIMITED are www.npdechaine.co.uk, and www.n-p-dechaine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. N P Dechaine Limited is a Private Limited Company. The company registration number is 04148275. N P Dechaine Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of N P Dechaine Limited is 27 Channel View Road Brighton East Sussex England Bn2 6dr. The company`s financial liabilities are £3.68k. It is £0.13k against last year. And the total assets are £14.37k, which is £-7.76k against last year. DECHAINE, Andrea Elizabeth is a Secretary of the company. DECHAINE, Andrea Elizabeth is a Director of the company. DECHAINE, Nicholas Peter is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other building completion and finishing".


n. p. dechaine Key Finiance

LIABILITIES £3.68k
+3%
CASH n/a
TOTAL ASSETS £14.37k
-36%
All Financial Figures

Current Directors

Secretary
DECHAINE, Andrea Elizabeth
Appointed Date: 26 January 2001

Director
DECHAINE, Andrea Elizabeth
Appointed Date: 26 January 2001
65 years old

Director
DECHAINE, Nicholas Peter
Appointed Date: 26 January 2001
66 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Nominee Director
WAYNE, Yvonne
Resigned: 26 January 2001
Appointed Date: 26 January 2001
45 years old

Persons With Significant Control

Mrs Andrea Elizabeth Dechaine
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Peter Dechaine
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N. P. DECHAINE LIMITED Events

28 Jan 2017
Confirmation statement made on 26 January 2017 with updates
09 Jul 2016
Total exemption full accounts made up to 29 February 2016
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

08 Jul 2015
Total exemption small company accounts made up to 28 February 2015
15 Jun 2015
Registered office address changed from D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 27 Channel View Road Brighton East Sussex BN2 6DR on 15 June 2015
...
... and 37 more events
08 Feb 2001
Secretary resigned
08 Feb 2001
New secretary appointed;new director appointed
08 Feb 2001
New director appointed
08 Feb 2001
Registered office changed on 08/02/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
26 Jan 2001
Incorporation