Decotel Group Limited LOUGHBOROUGH


Founded in 1980, Decotel Group, classified under reg no. 01476213 is an active company. Currently registered at Decotel Ltd LE11 5QS, Loughborough the company has been in the business for 44 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2023-03-03 Decotel Group Limited is no longer carrying the name Decotel Europe.

At the moment there are 3 directors in the the company, namely Paul S., Richard P. and Patrick P.. In addition one secretary - Patrick P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Decotel Group Limited Address / Contact

Office Address Decotel Ltd
Office Address2 Sullivan Way
Town Loughborough
Post code LE11 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01476213
Date of Incorporation Wed, 30th Jan 1980
Industry Activities of head offices
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 12 May 2023

Patrick P.

Position: Secretary

Appointed: 22 May 2008

Richard P.

Position: Director

Appointed: 21 November 2007

Patrick P.

Position: Director

Appointed: 11 September 1991

Peter B.

Position: Director

Appointed: 03 January 2022

Resigned: 10 May 2023

Alison P.

Position: Director

Appointed: 12 March 2014

Resigned: 24 August 2017

Sylvia P.

Position: Director

Appointed: 30 September 2010

Resigned: 01 June 2023

Nigel W.

Position: Secretary

Appointed: 21 November 2007

Resigned: 22 May 2008

Richard P.

Position: Secretary

Appointed: 22 October 1996

Resigned: 21 November 2007

Kenneth P.

Position: Secretary

Appointed: 11 September 1991

Resigned: 22 October 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Patrick P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Patrick P.

Notified on 11 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Decotel Europe March 3, 2023
Mitre House June 16, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand4 6494 3916 89311 82643 110
Current Assets4 64914 39126 89326 93243 110
Debtors 10 00020 00015 106 
Other Debtors 10 00020 00015 106 
Other
Average Number Employees During Period 3333
Creditors5 4465 1777 0265 93926 939
Investments Fixed Assets88 21588 21588 21588 21588 215
Investments In Group Undertakings88 21588 21588 21588 21588 215
Net Current Assets Liabilities-7979 21419 86720 99316 171
Other Creditors1811812 1812 18122 181
Other Taxation Social Security Payable5 2664 9964 8453 7584 758
Total Assets Less Current Liabilities87 41897 429108 082109 208104 386
Trade Creditors Trade Payables-1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 22nd, August 2023
Free Download (8 pages)

Company search