Decreased Ltd HALIFAX


Decreased Ltd is a private limited company located at 52 Bentley Avenue, Lightcliffe, Halifax HX3 8UT. Incorporated on 2017-04-08, this 7-year-old company is run by 2 directors.
Director Chris M., appointed on 08 April 2017. Director Kathryn M., appointed on 08 April 2017.
The company is officially classified as "other service activities not elsewhere classified" (SIC code: 96090).
The latest confirmation statement was sent on 2022-04-07 and the deadline for the subsequent filing is 2023-04-21. Additionally, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Decreased Ltd Address / Contact

Office Address 52 Bentley Avenue
Office Address2 Lightcliffe
Town Halifax
Post code HX3 8UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10717224
Date of Incorporation Sat, 8th Apr 2017
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 21st Apr 2023 (2023-04-21)
Last confirmation statement dated Thu, 7th Apr 2022

Company staff

Chris M.

Position: Director

Appointed: 08 April 2017

Kathryn M.

Position: Director

Appointed: 08 April 2017

Louise B.

Position: Director

Appointed: 08 April 2017

Resigned: 01 April 2018

Richard M.

Position: Director

Appointed: 08 April 2017

Resigned: 01 April 2018

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Chris M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kathryn M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Chris M.

Notified on 8 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Kathryn M.

Notified on 1 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard M.

Notified on 8 April 2017
Ceased on 1 April 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Net Assets Liabilities3 4261 6152 4742 736-2 475
Other
Creditors4 5101 8992 7583 0202 759
Depreciation Amortisation Impairment Expense 800   
Fixed Assets1 084284284284284
Net Current Assets Liabilities4 5101 8992 7583 020-2 759
Other Operating Expenses Format2 6 2589 6519 6518 041
Profit Loss 1 958-1 379-1 379-1 841
Raw Materials Consumables Used 678168168 
Total Assets Less Current Liabilities3 4261 6152 4742 736-2 475
Turnover Revenue 9 6948 4408 4406 200

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
Free Download (1 page)

Company search