E S DECOR LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 9JD

Company number 04553111
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address UNIT 8 PARKWAY HOUSE DEVELOPMENTS, ASHLEY INDUSTRIAL ESTATE, WAKEFIELD ROAD, OSSETT, WEST YORKSHIRE, WF5 9JD
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Director's details changed for Mr Daniel James England on 13 October 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of E S DECOR LIMITED are www.esdecor.co.uk, and www.e-s-decor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. E S Decor Limited is a Private Limited Company. The company registration number is 04553111. E S Decor Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of E S Decor Limited is Unit 8 Parkway House Developments Ashley Industrial Estate Wakefield Road Ossett West Yorkshire Wf5 9jd. . STEWARD, Richard is a Secretary of the company. ENGLAND, Daniel James is a Director of the company. STEWARD, Richard is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
STEWARD, Richard
Appointed Date: 03 October 2002

Director
ENGLAND, Daniel James
Appointed Date: 03 October 2002
54 years old

Director
STEWARD, Richard
Appointed Date: 03 October 2002
55 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr Daniel James England
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Stewart
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E S DECOR LIMITED Events

13 Oct 2016
Director's details changed for Mr Daniel James England on 13 October 2016
13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
27 Oct 2002
Registered office changed on 27/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB
27 Oct 2002
Secretary resigned
27 Oct 2002
New secretary appointed;new director appointed
27 Oct 2002
New director appointed
03 Oct 2002
Incorporation