Decopanel Limited HALIFAX


Founded in 2008, Decopanel, classified under reg no. 06637157 is an active company. Currently registered at Equitable House HX1 5SP, Halifax the company has been in the business for sixteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Monday 31st July 2023.

The company has 3 directors, namely William S., Joanne C. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 3 July 2008 and William S. has been with the company for the least time - from 1 November 2016. As of 6 May 2024, there were 2 ex directors - Joseph C., Jatinder S. and others listed below. There were no ex secretaries.

This company operates within the BD17 5BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1122770 . It is located at Unit G1, Glendale House, Keighley with a total of 1 carsand 1 trailers.

Decopanel Limited Address / Contact

Office Address Equitable House
Office Address2 55 Pellon Lane
Town Halifax
Post code HX1 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06637157
Date of Incorporation Thu, 3rd Jul 2008
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 16 years old
Account next due date Wed, 30th Apr 2025 (359 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

William S.

Position: Director

Appointed: 01 November 2016

Joanne C.

Position: Director

Appointed: 10 May 2013

Peter C.

Position: Director

Appointed: 03 July 2008

Joseph C.

Position: Director

Appointed: 01 February 2015

Resigned: 20 April 2021

Jatinder S.

Position: Director

Appointed: 03 July 2008

Resigned: 11 May 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Peter C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joanne C. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312022-07-312023-07-31
Net Worth224 526296 628    
Balance Sheet
Cash Bank On Hand  2464 564189 374277 631
Current Assets352 428357 374439 455501 700957 6991 041 298
Debtors69 10864 97450 59139 28390 73781 722
Net Assets Liabilities  364 403421 592881 7871 087 914
Other Debtors  9 3811 75633 31625 201
Property Plant Equipment  78 90461 726117 858277 274
Total Inventories  388 618457 853677 588681 945
Cash Bank In Hand1 334     
Net Assets Liabilities Including Pension Asset Liability224 526296 628    
Stocks Inventory281 986292 400    
Tangible Fixed Assets46 90886 675    
Reserves/Capital
Called Up Share Capital5050    
Profit Loss Account Reserve224 426296 528    
Shareholder Funds224 526296 628    
Other
Accrued Liabilities Deferred Income  4 0504 050  
Accumulated Depreciation Impairment Property Plant Equipment  49 21742 13574 68889 031
Additions Other Than Through Business Combinations Property Plant Equipment   24 840 208 759
Amounts Owed To Directors  43 33736 428  
Average Number Employees During Period  7787
Bank Borrowings Overdrafts    9 7909 787
Corporation Tax Payable  33 15927 18355 56374 162
Creditors  141 656131 760155 623192 235
Current Tax For Period  33 15927 183  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -4 232125  
Deferred Tax Liabilities  2 9306 737  
Depreciation Rate Used For Property Plant Equipment   25 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 258 19 327
Disposals Property Plant Equipment   49 100 35 000
Dividends Paid On Shares  50 00060 000  
Finance Lease Liabilities Present Value Total  20 5029 310  
Finance Lease Payments Owing Minimum Gross  25 13311 383  
Future Finance Charges On Finance Leases  4 6312 073  
Increase Decrease In Current Tax From Adjustment For Prior Periods   -99  
Increase Decrease In Existing Provisions   3 807  
Increase From Depreciation Charge For Year Property Plant Equipment   14 176 33 670
Net Current Assets Liabilities194 287233 338297 799369 940802 076849 063
Number Shares Issued Fully Paid  5050  
Other Creditors  30 10130 10126 11027 560
Other Taxation Social Security Payable  12 46619 86943 40678 537
Par Value Share 1 1  
Prepayments Accrued Income  2 8761 049  
Property Plant Equipment Gross Cost  128 121103 861192 546366 305
Provisions  2 9306 737  
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 9306 7379 05019 110
Tax Tax Credit On Profit Or Loss On Ordinary Activities  28 92727 209  
Total Assets Less Current Liabilities241 195320 013376 703431 666919 9341 126 337
Total Current Tax Expense Credit  33 15927 084  
Trade Creditors Trade Payables  7 4118 15620 7542 189
Trade Debtors Trade Receivables  38 33436 47857 42156 521
Creditors Due After One Year12 50916 223    
Creditors Due Within One Year158 141124 036    
Fixed Assets46 90886 675    
Number Shares Allotted 50    
Other Aggregate Reserves5050    
Provisions For Liabilities Charges4 1607 162    
Share Capital Allotted Called Up Paid5050    
Tangible Fixed Assets Additions 66 010    
Tangible Fixed Assets Cost Or Valuation79 942126 952    
Tangible Fixed Assets Depreciation33 03440 277    
Tangible Fixed Assets Depreciation Charged In Period 13 621    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 378    
Tangible Fixed Assets Disposals 19 000    

Transport Operator Data

Unit G1
Address Glendale House , Goulbourne Street
City Keighley
Post code BD21 1PG
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements