Decomo Uk Limited WOODFORD GREEN


Decomo Uk started in year 1999 as Private Limited Company with registration number 03769590. The Decomo Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Woodford Green at 19-20 Bourne Court. Postal code: IG8 8HD. Since 1999-06-24 Decomo Uk Limited is no longer carrying the name Jakehurst.

The company has 3 directors, namely Christopher F., Andrew T. and Lieven T.. Of them, Lieven T. has been with the company the longest, being appointed on 14 October 2013 and Christopher F. has been with the company for the least time - from 1 January 2019. As of 8 June 2024, there were 3 ex directors - Steven V., Patrick D. and others listed below. There were no ex secretaries.

Decomo Uk Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769590
Date of Incorporation Thu, 13th May 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher F.

Position: Director

Appointed: 01 January 2019

Andrew T.

Position: Director

Appointed: 01 October 2015

Lieven T.

Position: Director

Appointed: 14 October 2013

Nwn Blue Squared Ltd

Position: Corporate Secretary

Appointed: 01 September 2014

Resigned: 31 December 2017

Steven V.

Position: Director

Appointed: 14 May 2003

Resigned: 14 October 2013

Patrick D.

Position: Director

Appointed: 24 June 1999

Resigned: 01 October 2020

Jean V.

Position: Director

Appointed: 24 June 1999

Resigned: 14 May 2003

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 1999

Resigned: 01 September 2014

Palmerston Registrars Limited

Position: Nominee Director

Appointed: 13 May 1999

Resigned: 24 June 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Lieven T. The abovementioned PSC and has 25-50% shares.

Lieven T.

Notified on 14 October 2016
Nature of control: 25-50% shares

Company previous names

Jakehurst June 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 075 051574 704722 384583 954781 371992 4351 249 295
Current Assets3 253 0102 443 6763 426 9043 320 6745 652 0883 731 2813 954 911
Debtors2 162 5671 839 8842 704 5202 682 6704 609 7282 715 0072 705 066
Net Assets Liabilities1 082 8341 227 6561 258 4171 285 1541 416 9811 621 1361 622 216
Property Plant Equipment3 60817 48410 9387 3437 2688 5394 680
Total Inventories15 39229 088 54 050260 98923 839550
Other
Accumulated Depreciation Impairment Property Plant Equipment5 98314 91223 86633 15437 02041 36745 475
Average Number Employees During Period6899101111
Creditors2 173 3881 230 4352 178 2272 041 6384 241 1342 117 1762 335 867
Increase From Depreciation Charge For Year Property Plant Equipment 8 9298 9549 2883 8664 3474 108
Net Current Assets Liabilities1 079 6221 213 2411 248 6771 279 0361 410 9541 614 1051 619 044
Property Plant Equipment Gross Cost9 59132 39634 80440 49744 28849 90650 155
Provisions For Liabilities Balance Sheet Subtotal3963 0691 1981 2251 2411 5081 508
Total Additions Including From Business Combinations Property Plant Equipment 22 8052 4085 6933 7915 618249
Total Assets Less Current Liabilities1 083 2301 230 7251 259 6151 286 3791 418 2221 622 6441 623 724
Future Minimum Lease Payments Under Non-cancellable Operating Leases   55 20055 20055 20055 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2016-12-31
filed on: 11th, May 2017
Free Download (6 pages)

Company search

Advertisements