DECORIDEAL LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9NY

Company number 02879053
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address 4 WHIRLOW GREEN, SHEFFIELD, S11 9NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 360 . The most likely internet sites of DECORIDEAL LIMITED are www.decorideal.co.uk, and www.decorideal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Decorideal Limited is a Private Limited Company. The company registration number is 02879053. Decorideal Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Decorideal Limited is 4 Whirlow Green Sheffield S11 9ny. The company`s financial liabilities are £111.43k. It is £-17.88k against last year. And the total assets are £179.29k, which is £-6.95k against last year. MARSDEN, Katherine Bamford is a Secretary of the company. DAWSON, Paul is a Director of the company. Secretary DAWSON, Nicola Georgina has been resigned. Secretary DAWSON, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREY, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


decorideal Key Finiance

LIABILITIES £111.43k
-14%
CASH n/a
TOTAL ASSETS £179.29k
-4%
All Financial Figures

Current Directors

Secretary
MARSDEN, Katherine Bamford
Appointed Date: 27 June 2011

Director
DAWSON, Paul
Appointed Date: 20 December 1953
68 years old

Resigned Directors

Secretary
DAWSON, Nicola Georgina
Resigned: 27 June 2011
Appointed Date: 28 November 2003

Secretary
DAWSON, Paul
Resigned: 28 November 2003
Appointed Date: 20 December 1953

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

Director
GREY, David
Resigned: 10 August 2005
Appointed Date: 20 December 1993
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

DECORIDEAL LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 360

27 May 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 360

...
... and 72 more events
28 May 1994
Particulars of mortgage/charge

19 Jan 1994
New secretary appointed;director resigned;new director appointed

19 Jan 1994
Secretary resigned;new director appointed

19 Jan 1994
Registered office changed on 19/01/94 from: 2 baches street, london, N1 6UB

08 Dec 1993
Incorporation

DECORIDEAL LIMITED Charges

24 November 2011
Deed of legal mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings on the north side of darnall road…
24 November 2011
Mortgage debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 April 2002
Legal mortgage
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 2 darnall road attercliffe sheffield…
31 May 2000
Legal mortgage
Delivered: 3 June 2000
Status: Satisfied on 3 March 2004
Persons entitled: Hsbc Bank PLC
Description: 738/738A chesterfield road woodseats sheffield S8 0SL. With…
17 August 1998
Legal mortgage
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 1,3,4,5,6 and 9-16 century park darnall rd,sheffield…
17 August 1998
Legal mortgage
Delivered: 25 August 1998
Status: Satisfied on 24 August 2002
Persons entitled: Midland Bank PLC
Description: Industrial premises forming part of novo works bessemer…
3 August 1998
Legal mortgage
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at canal works cadman street sheffield.. With…
1 June 1998
Legal mortgage
Delivered: 12 June 1998
Status: Satisfied on 23 December 2000
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north side of darnell road…
30 April 1998
Second legal charge
Delivered: 21 May 1998
Status: Satisfied on 24 August 2002
Persons entitled: Geoffrey Rouen Adams and Rodger Colin John Taylor
Description: All that land comprised under t/n SYK373737 including any…
26 April 1998
Debenture
Delivered: 7 May 1998
Status: Satisfied on 14 October 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Satisfied on 23 December 2000
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north east side of bessemer road…
23 May 1994
Legal charge
Delivered: 28 May 1994
Status: Satisfied on 23 December 2000
Persons entitled: Yorkshire Bank PLC
Description: L/H-canal works cadman street in the city of sheffield…