Company NameNew Dec Limited
DirectorKevin Ward
Company StatusActive
Company Number03030665
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Kevin Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Grange Street
Wakefield
West Yorkshire
WF2 8TF
Secretary NameKay Ward
NationalityBritish
StatusResigned
Appointed09 March 1995(1 day after company formation)
Appointment Duration22 years, 1 month (resigned 07 April 2017)
RoleCompany Director
Correspondence AddressUnit 1 Grange Street
Wakefield
West Yorkshire
WF2 8TF
Director NamePaul Russell Ward
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 months, 4 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressUnit 1 Grange Street
Wakefield
West Yorkshire
WF2 8TF
Director NameMrs Kay Ward
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Grange Street
Wakefield
West Yorkshire
WF2 8TF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitenewdec.co.uk
Telephone01924 360809
Telephone regionWakefield

Location

Registered AddressUnit 1 Grange Street
Wakefield
West Yorkshire
WF2 8TF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Kay Ward
50.00%
Ordinary A
500 at £1Kevin Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£136,714
Current Liabilities£198,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

10 August 2017Delivered on: 10 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 May 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
6 March 2018Change of details for Mr Kevin Ward as a person with significant control on 7 April 2017 (2 pages)
6 March 2018Cessation of Kay Ward as a person with significant control on 7 April 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Registration of charge 030306650001, created on 10 August 2017 (42 pages)
10 August 2017Registration of charge 030306650001, created on 10 August 2017 (42 pages)
28 July 2017Termination of appointment of Kay Ward as a director on 7 April 2017 (1 page)
28 July 2017Termination of appointment of Kay Ward as a director on 7 April 2017 (1 page)
28 July 2017Termination of appointment of Kay Ward as a secretary on 7 April 2017 (1 page)
28 July 2017Termination of appointment of Kay Ward as a secretary on 7 April 2017 (1 page)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(7 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(7 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(7 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(7 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(7 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Termination of appointment of Paul Ward as a director (1 page)
18 September 2013Termination of appointment of Paul Ward as a director (1 page)
8 August 2013Appointment of Mrs Kay Ward as a director (2 pages)
8 August 2013Director's details changed for Mrs Kay Ward on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mrs Kay Ward on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mrs Kay Ward on 8 August 2013 (2 pages)
8 August 2013Appointment of Mrs Kay Ward as a director (2 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
12 March 2013Director's details changed for Kevin Ward on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Paul Russell Ward on 4 March 2013 (2 pages)
12 March 2013Secretary's details changed for Kay Ward on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Kevin Ward on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Paul Russell Ward on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Paul Russell Ward on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Kevin Ward on 4 March 2013 (2 pages)
12 March 2013Secretary's details changed for Kay Ward on 4 March 2013 (2 pages)
12 March 2013Secretary's details changed for Kay Ward on 4 March 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Registered office address changed from Unit 2 Grange Street Wakefield West Yorkshire WF2 8TF on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 2 Grange Street Wakefield West Yorkshire WF2 8TF on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 2 Grange Street Wakefield West Yorkshire WF2 8TF on 2 December 2010 (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of register of members (1 page)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 09/03/06; full list of members (7 pages)
5 April 2006Return made up to 09/03/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 March 2005Return made up to 09/03/05; full list of members (7 pages)
8 March 2005Return made up to 09/03/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 08/03/03; full list of members (7 pages)
16 April 2003Return made up to 08/03/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 March 2000 (8 pages)
10 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 March 2000Return made up to 08/03/00; full list of members (6 pages)
20 March 2000Return made up to 08/03/00; full list of members (6 pages)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999£ nc 1000/10000 11/09/99 (1 page)
21 October 1999£ nc 1000/10000 11/09/99 (1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1999Ad 02/10/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 October 1999Ad 02/10/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 August 1999Full accounts made up to 31 March 1999 (8 pages)
16 August 1999Full accounts made up to 31 March 1999 (8 pages)
24 March 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
24 March 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
23 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 November 1998Full accounts made up to 31 March 1998 (8 pages)
14 April 1998Return made up to 08/03/98; no change of members (4 pages)
14 April 1998Return made up to 08/03/98; no change of members (4 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
29 April 1997Return made up to 08/03/97; no change of members (4 pages)
29 April 1997Return made up to 08/03/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
6 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
20 March 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
8 March 1995Incorporation (15 pages)
8 March 1995Incorporation (15 pages)