Decor-8 (north West) Limited GLOSSOP


Decor-8 (north West) started in year 2001 as Private Limited Company with registration number 04340790. The Decor-8 (north West) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Glossop at 4 Henry Street. Postal code: SK13 8BW.

The firm has 2 directors, namely Diane C., Leigh M.. Of them, Diane C., Leigh M. have been with the company the longest, being appointed on 2 January 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janet B. who worked with the the firm until 2 January 2017.

Decor-8 (north West) Limited Address / Contact

Office Address 4 Henry Street
Town Glossop
Post code SK13 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340790
Date of Incorporation Fri, 14th Dec 2001
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Diane C.

Position: Director

Appointed: 02 January 2018

Leigh M.

Position: Director

Appointed: 02 January 2018

Peter G.

Position: Director

Appointed: 22 February 2002

Resigned: 10 August 2022

Janet B.

Position: Director

Appointed: 22 February 2002

Resigned: 02 January 2018

Michael G.

Position: Director

Appointed: 18 December 2001

Resigned: 09 January 2008

Janet B.

Position: Secretary

Appointed: 18 December 2001

Resigned: 02 January 2017

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2001

Resigned: 18 December 2001

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 14 December 2001

Resigned: 18 December 2001

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Diane C. This PSC and has 25-50% shares. Another one in the PSC register is Leigh M. This PSC owns 25-50% shares. Moving on, there is Peter G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Diane C.

Notified on 24 October 2022
Nature of control: 25-50% shares

Leigh M.

Notified on 24 October 2022
Nature of control: 25-50% shares

Peter G.

Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control: 25-50% shares

Janet B.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets18 32222 34638 45442 75856 32656 37349 50051 658
Net Assets Liabilities      41 57039 919
Cash Bank On Hand581 80612 80614 03829 98730 61723 505 
Debtors139 1 6032 4202 0991 9613 095 
Other Debtors139     756 
Property Plant Equipment13 66111 5919 6717 7275 8477 6655 832 
Total Inventories18 12520 54024 04526 30024 24023 79522 900 
Other
Description Principal Activities       47 520
Average Number Employees During Period 4433333
Creditors11 20613 25623 03524 20120 24516 97213 76216 445
Fixed Assets      5 8324 706
Net Current Assets Liabilities7 1169 09015 41918 55736 08139 40135 73835 213
Total Assets Less Current Liabilities20 77720 68125 09026 28441 92847 06641 57039 919
Accumulated Depreciation Impairment Property Plant Equipment12 79114 86116 78118 88620 76623 79125 785 
Bank Borrowings Overdrafts238       
Increase From Depreciation Charge For Year Property Plant Equipment 2 0701 9202 1051 8803 0251 994 
Other Creditors4 5544 4491 0801 0802 1982 2783 528 
Other Taxation Social Security Payable1752 5673 4973 6187 5964 8802 612 
Property Plant Equipment Gross Cost26 45226 45226 45226 61326 61331 45631 617 
Total Additions Including From Business Combinations Property Plant Equipment   161 4 843161 
Trade Creditors Trade Payables6 2396 24018 45819 50310 4519 8147 622 
Trade Debtors Trade Receivables  1 6032 4202 0991 9612 339 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 15th, May 2023
Free Download (9 pages)

Company search

Advertisements