BELGRAVIA DECOR LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01391867

Incorporation date

02/10/1978

Size

Small

Contacts

Registered address

Registered address

Belgravia House, Woodbine Street, Sunderland, Tyne & Wear SR1 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1978)
dot icon13/04/2026
Replacement Filing of Confirmation Statement dated 2017-02-28
dot icon04/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/08/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon05/05/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/04/2022
Accounts for a small company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-12-31
dot icon24/11/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/07/2017
Accounts for a small company made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/07/2016
Accounts for a small company made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/04/2014
Accounts for a small company made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/04/2013
Accounts for a small company made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-12-31
dot icon22/03/2012
Appointment of Mr Davide Zambaiti as a director
dot icon22/03/2012
Termination of appointment of Ferruccio Zambaiti as a director
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/08/2011
Auditor's resignation
dot icon08/04/2011
Accounts for a small company made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/03/2011
Director's details changed for Ferruccio Zambaiti on 2011-02-28
dot icon16/06/2010
Termination of appointment of Mark Mader-Horne as a secretary
dot icon16/06/2010
Termination of appointment of Mark Mader-Horne as a director
dot icon30/03/2010
Accounts for a small company made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for Ferruccio Zambaiti on 2010-03-11
dot icon04/02/2010
Termination of appointment of Pascal Siellet as a director
dot icon26/08/2009
Miscellaneous
dot icon21/04/2009
Accounts for a small company made up to 2008-12-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon19/08/2008
Director and secretary's change of particulars / mark mader-horne / 23/07/2008
dot icon19/08/2008
Director and secretary's change of particulars / mark horne / 23/07/2008
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-12-31
dot icon13/03/2008
Appointment terminated director marc guillerot
dot icon13/03/2008
Director appointed pascal siellet
dot icon17/09/2007
Amended accounts made up to 2006-12-31
dot icon17/07/2007
Accounts for a small company made up to 2006-12-31
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon13/02/2007
Certificate of change of name
dot icon22/05/2006
Accounts for a small company made up to 2005-12-31
dot icon31/03/2006
Return made up to 28/02/06; full list of members
dot icon06/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/04/2005
Return made up to 28/02/05; full list of members
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned;director resigned
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon01/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/05/2004
Return made up to 28/02/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon12/07/2003
New director appointed
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon27/03/2003
Accounts for a medium company made up to 2002-03-31
dot icon25/03/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon30/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon27/03/2001
Return made up to 28/02/01; full list of members
dot icon17/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 28/02/99; full list of members
dot icon18/01/1999
Accounts made up to 1998-03-31
dot icon06/03/1998
Location of register of members
dot icon06/03/1998
Return made up to 28/02/98; full list of members
dot icon02/03/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon08/12/1997
Accounts made up to 1997-02-28
dot icon05/03/1997
Return made up to 28/02/97; full list of members
dot icon24/12/1996
Accounts made up to 1996-02-29
dot icon05/03/1996
Return made up to 28/02/96; full list of members
dot icon22/12/1995
Accounts made up to 1995-02-28
dot icon06/04/1995
Accounts made up to 1994-02-28
dot icon03/03/1995
Return made up to 28/02/95; full list of members
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 28/02/94; no change of members
dot icon13/12/1993
Accounts made up to 1993-02-28
dot icon05/03/1993
Return made up to 28/02/93; full list of members
dot icon23/12/1992
Accounts made up to 1992-02-28
dot icon16/09/1992
Return made up to 28/08/92; full list of members
dot icon19/08/1992
Particulars of mortgage/charge
dot icon14/07/1992
Ad 10/06/92--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon14/07/1992
Resolutions
dot icon14/07/1992
£ nc 10000/50000 10/06/92
dot icon01/07/1992
Accounts made up to 1991-02-28
dot icon17/03/1992
Certificate of change of name
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon11/06/1991
Accounts made up to 1990-02-28
dot icon08/02/1991
Return made up to 31/12/90; full list of members
dot icon23/07/1990
Accounts made up to 1989-02-28
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon30/11/1988
Accounts made up to 1988-02-29
dot icon30/11/1988
Return made up to 04/11/88; full list of members
dot icon24/09/1987
Return made up to 29/08/87; full list of members
dot icon24/09/1987
Accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Accounts made up to 1986-02-28
dot icon06/11/1986
Return made up to 13/10/86; full list of members
dot icon01/09/1983
Accounts made up to 1983-02-28
dot icon13/08/1981
Accounts made up to 1981-02-28
dot icon02/10/1978
Miscellaneous
dot icon02/10/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-57.21 % *

* during past year

Cash in Bank

£183,772.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.03M
-
0.00
429.45K
-
2022
14
2.15M
-
0.00
183.77K
-
2022
14
2.15M
-
0.00
183.77K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

2.15M £Ascended6.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.77K £Descended-57.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zambaiti, Ferruccio
Director
07/03/2003 - 22/03/2012
-
Mader-Horne, Mark Anthony
Director
15/09/2004 - 31/03/2010
6
Siellet, Pascal Remi
Director
27/11/2007 - 12/11/2009
5
Guillerot, Marc Henri Emile
Director
02/07/2003 - 05/03/2008
-
Zambaiti, Davide
Director
22/03/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BELGRAVIA DECOR LIMITED

BELGRAVIA DECOR LIMITED is an(a) Active company incorporated on 02/10/1978 with the registered office located at Belgravia House, Woodbine Street, Sunderland, Tyne & Wear SR1 2NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA DECOR LIMITED?

toggle

BELGRAVIA DECOR LIMITED is currently Active. It was registered on 02/10/1978 .

Where is BELGRAVIA DECOR LIMITED located?

toggle

BELGRAVIA DECOR LIMITED is registered at Belgravia House, Woodbine Street, Sunderland, Tyne & Wear SR1 2NL.

What does BELGRAVIA DECOR LIMITED do?

toggle

BELGRAVIA DECOR LIMITED operates in the Manufacture of wallpaper (17.24 - SIC 2007) sector.

How many employees does BELGRAVIA DECOR LIMITED have?

toggle

BELGRAVIA DECOR LIMITED had 14 employees in 2022.

What is the latest filing for BELGRAVIA DECOR LIMITED?

toggle

The latest filing was on 13/04/2026: Replacement Filing of Confirmation Statement dated 2017-02-28.