Company NameDecon Contracting Ltd
DirectorsDerek Connolly and Gary Naughton
Company StatusActive
Company Number08440299
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Previous NameD Con Contracting Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Derek Connolly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Gary Naughton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 12 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Secretary NameMrs Lisa-Marie Clancy
StatusResigned
Appointed01 April 2014(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 2021)
RoleCompany Director
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN

Location

Registered Address4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Derek Connolly
50.00%
Ordinary
50 at £1Gary Naughton
50.00%
Ordinary

Financials

Year2014
Net Worth£32,666
Cash£66,565
Current Liabilities£59,975

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Charges

7 June 2019Delivered on: 10 June 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

10 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
12 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
7 April 2022Termination of appointment of Lisa-Marie Clancy as a secretary on 21 January 2021 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 May 2021Change of details for Mr Derek Connolly as a person with significant control on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Derek Connolly on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Gary Naughton on 25 May 2021 (2 pages)
25 May 2021Change of details for Mr Gary Naughton as a person with significant control on 25 May 2021 (2 pages)
27 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
15 April 2021Notification of Gary Naughton as a person with significant control on 1 December 2016 (2 pages)
15 April 2021Change of details for Mr Derek Connolly as a person with significant control on 1 December 2016 (2 pages)
20 April 2020Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 20 April 2020 (1 page)
20 April 2020Registered office address changed from 71-75 71-75 Shelton Road Covent Garden London WC2H 9JQ England to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 20 April 2020 (1 page)
20 April 2020Secretary's details changed for Mrs Julia Clancy on 17 January 2020 (1 page)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
10 June 2019Registration of charge 084402990001, created on 7 June 2019 (36 pages)
8 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
13 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
10 August 2018Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ England to 71-75 71-75 Shelton Road Covent Garden London WC2H 9JQ on 10 August 2018 (1 page)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Director's details changed for Mr Derek Connolly on 1 December 2015 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Director's details changed for Mr Derek Connolly on 1 December 2015 (2 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 April 2015Registered office address changed from 82 Church Road London W7 3BE to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 82 Church Road London W7 3BE to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 82 Church Road London W7 3BE to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 1 April 2015 (1 page)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
25 February 2015Company name changed d con contracting LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
25 February 2015Company name changed d con contracting LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 April 2014Appointment of Mrs Julia Clancy as a secretary (2 pages)
12 April 2014Appointment of Mr Gary Naughton as a director (2 pages)
12 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
12 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
12 April 2014Appointment of Mrs Julia Clancy as a secretary (2 pages)
12 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Appointment of Mr Gary Naughton as a director (2 pages)
12 March 2013Incorporation (24 pages)
12 March 2013Incorporation (24 pages)