DECORATIVE PRODUCTS (UK) LIMITED
UPHOLLAND

Hellopages » Lancashire » West Lancashire » WN8 9QP

Company number 05034716
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address CRAWFORD ROAD, CRAWFORD VILLAGE, UPHOLLAND, LANCASHIRE, WN8 9QP
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 30,100 . The most likely internet sites of DECORATIVE PRODUCTS (UK) LIMITED are www.decorativeproductsuk.co.uk, and www.decorative-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Decorative Products Uk Limited is a Private Limited Company. The company registration number is 05034716. Decorative Products Uk Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Decorative Products Uk Limited is Crawford Road Crawford Village Upholland Lancashire Wn8 9qp. . POTTER, Christopher Maxwell is a Secretary of the company. KIELY, Peter George is a Director of the company. POTTER, Christopher Maxwell is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
POTTER, Christopher Maxwell
Appointed Date: 05 February 2004

Director
KIELY, Peter George
Appointed Date: 05 February 2004
67 years old

Director
POTTER, Christopher Maxwell
Appointed Date: 05 February 2004
74 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 05 February 2004
Appointed Date: 04 February 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 05 February 2004
Appointed Date: 04 February 2004

Persons With Significant Control

Peter George Kiely
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Maxwell Potter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DECORATIVE PRODUCTS (UK) LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30,100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 30,100

...
... and 32 more events
28 Feb 2004
New director appointed
12 Feb 2004
Registered office changed on 12/02/04 from: suite 18, folkestone enterprise centre shearway road, folkestone kent CT19 4RH
12 Feb 2004
Secretary resigned
12 Feb 2004
Director resigned
04 Feb 2004
Incorporation

DECORATIVE PRODUCTS (UK) LIMITED Charges

24 October 2012
Debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2004
Debenture
Delivered: 5 May 2004
Status: Satisfied on 19 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…