DECARBONIZER (SOUTH) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4XG

Company number 03399343
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address 31 KENLEY WALK, LONDON, W11 4XG
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Micro company accounts made up to 30 June 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 100 . The most likely internet sites of DECARBONIZER (SOUTH) LIMITED are www.decarbonizersouth.co.uk, and www.decarbonizer-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Decarbonizer South Limited is a Private Limited Company. The company registration number is 03399343. Decarbonizer South Limited has been working since 07 July 1997. The present status of the company is Active. The registered address of Decarbonizer South Limited is 31 Kenley Walk London W11 4xg. The company`s financial liabilities are £81.89k. It is £-7.17k against last year. The cash in hand is £54.83k. It is £-42.33k against last year. And the total assets are £120.68k, which is £6.58k against last year. HUGHES, Erin Leah is a Secretary of the company. IRONS, Ian Stafford is a Director of the company. Secretary IRONS, Ian Stafford has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director PERKINS, Colin Anthony has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


decarbonizer (south) Key Finiance

LIABILITIES £81.89k
-9%
CASH £54.83k
-44%
TOTAL ASSETS £120.68k
+5%
All Financial Figures

Current Directors

Secretary
HUGHES, Erin Leah
Appointed Date: 31 December 2001

Director
IRONS, Ian Stafford
Appointed Date: 08 July 1997
73 years old

Resigned Directors

Secretary
IRONS, Ian Stafford
Resigned: 31 December 2001
Appointed Date: 08 July 1997

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 08 July 1997
Appointed Date: 07 July 1997

Director
PERKINS, Colin Anthony
Resigned: 31 December 2001
Appointed Date: 08 July 1997

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 08 July 1997
Appointed Date: 07 July 1997

Persons With Significant Control

Mr Ian Stafford Irons
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DECARBONIZER (SOUTH) LIMITED Events

11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
30 Mar 2016
Micro company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

30 Mar 2015
Micro company accounts made up to 30 June 2014
11 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100

...
... and 46 more events
18 Jul 1997
New secretary appointed;new director appointed
18 Jul 1997
New director appointed
13 Jul 1997
Director resigned
13 Jul 1997
Secretary resigned
07 Jul 1997
Incorporation