Company NameDecospan UK Limited
DirectorPieterjan Desmet
Company StatusActive
Company Number02094393
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Previous NamesMilecontact Limited and Albion Panel Products Limited

Business Activity

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

Directors

Secretary NameJacqueline Martindale
StatusCurrent
Appointed10 October 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address46 54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Pieterjan Desmet
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed06 November 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMonseigneur De Haernelaan 76
8500 Kortrijk
Belgium
Director NameGeoffrey Edward Maynard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2006)
RoleSales Executive
Correspondence Address32 Cherry Gardens
Billericay
Essex
CM17 0HA
Director NameJan Desmet
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed15 June 1991(4 years, 4 months after company formation)
Appointment Duration29 years, 10 months (resigned 08 April 2021)
RoleTimber Manufacturer
Correspondence AddressKozakstraat 56 8560 Wevelgem
Belgium
Secretary NameElizabeth Ann Maynard
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address1 Park Farm Cottages
Ramsden Heath
Billericay
Essex
CM11 1NP
Secretary NameGeoffrey Edward Maynard
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address32 Cherry Gardens
Billericay
Essex
CM17 0HA
Secretary NamePaul David Crozier
NationalityBritish
StatusResigned
Appointed30 April 2006(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2016)
RoleCo Secretary
Correspondence Address126 Coolgardie Avenue
Highams Park
London
E4 9HX

Contact

Telephone01277 355388
Telephone regionBrentwood

Location

Registered Address46 54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

10k at £1Decospan Holding Nv
50.00%
Ordinary A
10k at £1Decospan Holding Nv
50.00%
Ordinary B

Financials

Year2014
Net Worth£79,321
Cash£88,063
Current Liabilities£44,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

4 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 July 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
25 April 2023Appointment of Mr Pieterjan Desmet as a secretary on 15 March 2023 (2 pages)
25 April 2023Termination of appointment of Jacqueline Martindale as a secretary on 31 December 2022 (1 page)
23 June 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
18 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
10 March 2022Termination of appointment of Jan Desmet as a director on 8 April 2021 (1 page)
17 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
7 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
8 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
27 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
26 March 2019Appointment of Mr Pieterjan Desmet as a director on 6 November 2018 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
19 July 2017Notification of Decospan Holding Nv as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Decospan Holding Nv as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 March 2017Appointment of Jacqueline Martindale as a secretary on 10 October 2016 (2 pages)
3 March 2017Termination of appointment of Paul David Crozier as a secretary on 30 September 2016 (1 page)
3 March 2017Appointment of Jacqueline Martindale as a secretary on 10 October 2016 (2 pages)
3 March 2017Termination of appointment of Paul David Crozier as a secretary on 30 September 2016 (1 page)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,000
(6 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,000
(6 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(5 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(5 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,000
(5 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,000
(5 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 July 2009Return made up to 15/06/09; full list of members (3 pages)
6 July 2009Return made up to 15/06/09; full list of members (3 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 July 2008Director's change of particulars / jan desmet / 02/02/2008 (1 page)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
14 July 2008Director's change of particulars / jan desmet / 02/02/2008 (1 page)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 December 2007Company name changed albion panel products LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed albion panel products LIMITED\certificate issued on 19/12/07 (2 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
5 September 2006Return made up to 15/06/06; full list of members (3 pages)
5 September 2006Return made up to 15/06/06; full list of members (3 pages)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
10 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 June 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 June 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 15/06/04; full list of members (7 pages)
5 July 2004Return made up to 15/06/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 15/06/03; full list of members (7 pages)
23 July 2003Return made up to 15/06/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 July 2002Return made up to 15/06/02; full list of members (7 pages)
6 July 2002Return made up to 15/06/02; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000Return made up to 15/06/00; full list of members (6 pages)
24 July 2000Return made up to 15/06/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 15/06/98; full list of members (6 pages)
20 July 1998Return made up to 15/06/98; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 July 1997Return made up to 15/06/97; no change of members (4 pages)
4 July 1997Return made up to 15/06/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 November 1996Full accounts made up to 31 March 1996 (8 pages)
9 July 1996Return made up to 15/06/96; no change of members (4 pages)
9 July 1996Return made up to 15/06/96; no change of members (4 pages)
4 July 1996Registered office changed on 04/07/96 from: broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page)
4 July 1996Registered office changed on 04/07/96 from: broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995Return made up to 15/06/95; full list of members (6 pages)
21 June 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)