Decor-lam Limited WREXHAM


Founded in 2003, Decor-lam, classified under reg no. 04755105 is an active company. Currently registered at 71 Clywedog Road East LL13 9XE, Wrexham the company has been in the business for 21 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Gareth C., Moses C. and Anne D.. Of them, Anne D. has been with the company the longest, being appointed on 13 April 2016 and Gareth C. and Moses C. have been with the company for the least time - from 22 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven A. who worked with the the firm until 18 October 2018.

Decor-lam Limited Address / Contact

Office Address 71 Clywedog Road East
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04755105
Date of Incorporation Tue, 6th May 2003
Industry Manufacture of veneer sheets and wood-based panels
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Gareth C.

Position: Director

Appointed: 22 March 2022

Moses C.

Position: Director

Appointed: 22 March 2022

Anne D.

Position: Director

Appointed: 13 April 2016

Steven A.

Position: Secretary

Appointed: 06 May 2003

Resigned: 18 October 2018

Steven A.

Position: Director

Appointed: 06 May 2003

Resigned: 18 October 2018

Stephen D.

Position: Director

Appointed: 06 May 2003

Resigned: 30 January 2016

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we researched, there is Anne D. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steven A. This PSC has significiant influence or control over the company,. Then there is Darlene S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne D.

Notified on 13 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Steven A.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: significiant influence or control

Darlene S.

Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jane D.

Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand24 00926 31551 755160 281174 033191 623733 097796 093
Current Assets516 188577 443627 981986 0181 102 8061 049 7311 658 9001 851 909
Debtors333 567362 007375 065541 446510 593450 515410 381392 641
Net Assets Liabilities123 193233 722355 360534 327726 4851 112 8651 365 2271 581 527
Other Debtors     105 14316 93024 966
Property Plant Equipment52 54373 84962 831158 357178 598455 124408 807413 087
Total Inventories158 612189 121201 161284 291418 180407 593515 422 
Other
Accumulated Depreciation Impairment Property Plant Equipment40 73633 15248 84557 65884 23793 312151 128214 603
Additions Other Than Through Business Combinations Property Plant Equipment 49 7224 675124 71346 820314 95011 49967 755
Amounts Owed By Related Parties     2 4903 3404 473
Average Number Employees During Period   1111131313
Creditors5 32123 29010 58571 98874 03541 49014 752592 889
Increase From Depreciation Charge For Year Property Plant Equipment 16 19315 69317 76426 57931 56157 81663 475
Net Current Assets Liabilities80 570185 884305 185468 293642 105774 1741 059 5741 259 020
Number Shares Issued Fully Paid  1     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 777 8 951 22 486  
Other Disposals Property Plant Equipment 36 000 20 373 29 349  
Par Value Share  1     
Property Plant Equipment Gross Cost93 279107 001111 676216 015262 835548 436559 935627 690
Provisions For Liabilities Balance Sheet Subtotal4 5992 7212 07120 33520 18374 94388 40290 580
Total Assets Less Current Liabilities133 113259 733368 016626 650820 7031 229 2981 468 3811 672 107
Trade Debtors Trade Receivables     342 882390 111363 202

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements