Company NameDecade Services Limited
DirectorColin Edser
Company StatusActive
Company Number03141703
CategoryPrivate Limited Company
Incorporation Date1 January 1996(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameColin Edser
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ladywell Road
London
SE13 7UZ
Secretary NameAPS Secretaries Limited (Corporation)
StatusCurrent
Appointed15 February 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 January 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 January 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Colin Edser
100.00%
Ordinary

Financials

Year2014
Net Worth£66,144
Cash£15,836
Current Liabilities£17,339

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

30 March 2001Delivered on: 10 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 August 2023Director's details changed for Colin Edser on 29 August 2023 (2 pages)
29 August 2023Change of details for Colin Edser as a person with significant control on 29 August 2023 (2 pages)
8 August 2023Confirmation statement made on 1 January 2023 with no updates (2 pages)
8 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
8 August 2023Administrative restoration application (3 pages)
27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
18 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 February 2020Amended total exemption full accounts made up to 31 January 2019 (6 pages)
9 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 February 2017Director's details changed for Colin Edsa on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Colin Edsa on 23 February 2017 (2 pages)
9 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Director's details changed for Colin Edsa on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Aps Secretaries Limited on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Aps Secretaries Limited on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Colin Edsa on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
25 September 2009Director's change of particulars / colin edser / 18/09/2009 (1 page)
25 September 2009Director's change of particulars / colin edser / 18/09/2009 (1 page)
13 January 2009Return made up to 01/01/09; full list of members (3 pages)
13 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 February 2008Return made up to 01/01/08; full list of members (3 pages)
28 February 2008Return made up to 01/01/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
18 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
21 March 2007Return made up to 01/01/07; full list of members (6 pages)
21 March 2007Return made up to 01/01/07; full list of members (6 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 March 2006Return made up to 01/01/06; full list of members (6 pages)
20 March 2006Return made up to 01/01/06; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 January 2005Return made up to 01/01/05; full list of members (6 pages)
10 January 2005Return made up to 01/01/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Return made up to 01/01/04; full list of members (6 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Return made up to 01/01/04; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
9 March 2003Return made up to 01/01/03; full list of members (6 pages)
9 March 2003Return made up to 01/01/03; full list of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TS (1 page)
16 January 2003Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TS (1 page)
29 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
29 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 March 2002Return made up to 01/01/02; full list of members (6 pages)
27 March 2002Return made up to 01/01/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 01/01/01; full list of members (6 pages)
22 January 2001Return made up to 01/01/01; full list of members (6 pages)
17 March 2000Return made up to 01/01/00; full list of members (6 pages)
17 March 2000Return made up to 01/01/00; full list of members (6 pages)
13 January 1999Return made up to 01/01/99; no change of members (6 pages)
13 January 1999Return made up to 01/01/99; no change of members (6 pages)
24 November 1998Full accounts made up to 31 January 1998 (10 pages)
24 November 1998Full accounts made up to 31 January 1998 (10 pages)
12 February 1998Return made up to 01/01/98; no change of members (4 pages)
12 February 1998Return made up to 01/01/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 January 1997 (9 pages)
3 November 1997Full accounts made up to 31 January 1997 (9 pages)
21 March 1997Return made up to 01/01/97; full list of members (6 pages)
21 March 1997Return made up to 01/01/97; full list of members (6 pages)
25 February 1996New secretary appointed (1 page)
25 February 1996New secretary appointed (1 page)
25 February 1996Registered office changed on 25/02/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996New director appointed (1 page)
25 February 1996New director appointed (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Registered office changed on 25/02/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
1 January 1996Incorporation (28 pages)
1 January 1996Incorporation (28 pages)