Company NameDecopanel Limited
Company StatusActive
Company Number06637157
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter George Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Joanne Catherine Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr William Smith
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameJatinder Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Sandal Barn Deep Lane
Thornton
Bradford
West Yorkshire
BD13 3SR
Director NameMr Joseph Campbell
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Contact

Websitewww.decopanel.co.uk
Telephone07 545807198
Telephone regionMobile

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Mr Peter George Campbell
50.00%
Ordinary
25 at £1Mrs Joanne Catherine Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£224,526
Cash£1,334
Current Liabilities£158,141

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
14 April 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
10 September 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
21 April 2021Termination of appointment of Joseph Campbell as a director on 20 April 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
25 August 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
14 April 2020Director's details changed for Mr William Smith on 3 April 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
10 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 April 2019Change of share class name or designation (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (6 pages)
17 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 100
(4 pages)
17 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 100
(4 pages)
25 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
6 July 2017Change of details for Mrs Joanne Catherine Campbell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mrs Joanne Catherine Campbell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Change of details for Mr Peter George Campbell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Mr Peter George Campbell on 6 July 2017 (2 pages)
6 July 2017Change of details for Mr Peter George Campbell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Director's details changed for Mr Peter George Campbell on 6 July 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 November 2016Appointment of Mr William Smith as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr William Smith as a director on 1 November 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50
(4 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50
(4 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50
(4 pages)
13 February 2015Appointment of Mr Joseph Campbell as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Joseph Campbell as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Joseph Campbell as a director on 1 February 2015 (2 pages)
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (16 pages)
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (16 pages)
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (16 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

Statement of capital on 2014-10-22
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014.
(5 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

Statement of capital on 2014-10-22
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014.
(5 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

Statement of capital on 2014-10-22
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014.
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 September 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
18 September 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
18 September 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
  • ANNOTATION A Second Filed AR01 was registered on 18/09/2013
(5 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
  • ANNOTATION A Second Filed AR01 was registered on 18/09/2013
(5 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
  • ANNOTATION A Second Filed AR01 was registered on 18/09/2013
(5 pages)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2013Termination of appointment of Jatinder Singh as a director (1 page)
16 May 2013Termination of appointment of Jatinder Singh as a director (1 page)
16 May 2013Appointment of Mrs Joanne Catherine Campbell as a director (2 pages)
16 May 2013Appointment of Mrs Joanne Catherine Campbell as a director (2 pages)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from, carlton villa 13-17 carlton street, halifax, west yorkshire, HX1 2AL (1 page)
29 August 2008Registered office changed on 29/08/2008 from, carlton villa 13-17 carlton street, halifax, west yorkshire, HX1 2AL (1 page)
3 July 2008Incorporation (18 pages)
3 July 2008Incorporation (18 pages)