DECOTEL LIMITED
LOUGHBOROUGH K.C.JOHNS,LIMITED

Hellopages » Leicestershire » Charnwood » LE11 5QS

Company number 00412523
Status Active
Incorporation Date 12 June 1946
Company Type Private Limited Company
Address DECOTEL LTD, SULLIVAN WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5QS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr Patrick George Parry on 6 October 2016; Director's details changed for Mr Peter William Boden on 29 September 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of DECOTEL LIMITED are www.decotel.co.uk, and www.decotel.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-nine years and four months. The distance to to East Midlands Parkway Rail Station is 5.8 miles; to Sileby Rail Station is 5.8 miles; to Syston Rail Station is 8.4 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decotel Limited is a Private Limited Company. The company registration number is 00412523. Decotel Limited has been working since 12 June 1946. The present status of the company is Active. The registered address of Decotel Limited is Decotel Ltd Sullivan Way Loughborough Leicestershire Le11 5qs. The company`s financial liabilities are £410.13k. It is £211.83k against last year. And the total assets are £1149.33k, which is £499.55k against last year. BENEST, Peter James is a Secretary of the company. BODEN, Peter William is a Director of the company. PARRY, Patrick George is a Director of the company. Secretary PARRY, Kenneth has been resigned. Secretary PARRY, Patrick George has been resigned. Secretary PARRY, Sylvia has been resigned. Secretary WARD, Diane Heather has been resigned. Secretary WEST, Peter James has been resigned. Secretary WILKINSON, Nigel Geoffrey has been resigned. The company operates in "Wholesale of other intermediate products".


decotel Key Finiance

LIABILITIES £410.13k
+106%
CASH n/a
TOTAL ASSETS £1149.33k
+76%
All Financial Figures

Current Directors

Secretary
BENEST, Peter James
Appointed Date: 05 September 2016

Director
BODEN, Peter William
Appointed Date: 15 October 2007
74 years old

Director

Resigned Directors

Secretary
PARRY, Kenneth
Resigned: 22 October 1996

Secretary
PARRY, Patrick George
Resigned: 05 September 2016
Appointed Date: 22 May 2008

Secretary
PARRY, Sylvia
Resigned: 16 August 2001
Appointed Date: 16 June 2000

Secretary
WARD, Diane Heather
Resigned: 16 June 2000
Appointed Date: 22 October 1996

Secretary
WEST, Peter James
Resigned: 08 June 2007
Appointed Date: 16 August 2001

Secretary
WILKINSON, Nigel Geoffrey
Resigned: 22 May 2008
Appointed Date: 08 June 2007

Persons With Significant Control

Mr Patrick George Parry
Notified on: 11 September 2016
80 years old
Nature of control: Has significant influence or control

DECOTEL LIMITED Events

06 Oct 2016
Director's details changed for Mr Patrick George Parry on 6 October 2016
29 Sep 2016
Director's details changed for Mr Peter William Boden on 29 September 2016
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
09 Sep 2016
Termination of appointment of Patrick George Parry as a secretary on 5 September 2016
09 Sep 2016
Appointment of Mr Peter James Benest as a secretary on 5 September 2016
...
... and 92 more events
23 Sep 1988
Full accounts made up to 31 December 1987

07 Sep 1987
Return made up to 31/07/87; full list of members

04 Aug 1987
Full accounts made up to 31 December 1986

10 Dec 1986
Full accounts made up to 31 December 1985

10 Dec 1986
Annual return made up to 30/09/86

DECOTEL LIMITED Charges

29 July 2015
Charge code 0041 2523 0008
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 July 2015
Charge code 0041 2523 0009
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H k/a units 5-8 swingbridge close industrial estate…
30 March 2012
Legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north side of cumberland road…
30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Patrick George Parry, Sylvia Parry
Description: Land and buildings on the north side of cumberland road…
19 December 2007
Fixed charge on purchased debts which fail to vest
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
16 December 1997
Debenture
Delivered: 20 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1991
Mortgage debenture
Delivered: 4 September 1991
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1985
Legal mortgage
Delivered: 23 January 1985
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: Factory premises at cumberland road, loughborough…
22 May 1980
Legal mortgage
Delivered: 4 June 1980
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: 66, 68 & 70 sanvey gate leicester. Title no lt 6605…