CYRUS DECOR LIMITED

Register to unlock more data on OkredoRegister

CYRUS DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04857310

Incorporation date

06/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford BD5 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Director's details changed for Mr Benjamin Anthony Stretch on 2024-08-08
dot icon08/08/2024
Director's details changed for Mrs Georgina Louise Stretch on 2024-08-08
dot icon08/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon17/08/2021
Change of details for Mr Benjamin Anthony Stretch as a person with significant control on 2020-12-14
dot icon17/08/2021
Director's details changed for Mrs Georgina Louise Stretch on 2020-12-14
dot icon17/08/2021
Director's details changed for Mr Benjamin Anthony Stretch on 2020-12-14
dot icon17/08/2021
Secretary's details changed for Mrs Georgina Louise Stretch on 2020-12-14
dot icon18/05/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon17/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon08/08/2018
Change of details for Mr Benjamin Anthony Stretch as a person with significant control on 2017-03-08
dot icon07/08/2018
Director's details changed for Mrs Georgina Louise Stretch on 2017-03-08
dot icon07/08/2018
Director's details changed for Mr Benjamin Anthony Stretch on 2017-03-08
dot icon01/08/2018
Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH to Torevell Dent Ltd Hope Park Trevor Foster Way Bradford BD5 8HH on 2018-08-01
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon03/11/2017
Appointment of Mrs Georgina Louise Stretch as a secretary on 2017-11-03
dot icon03/11/2017
Cessation of Peter Crossley as a person with significant control on 2017-11-03
dot icon03/11/2017
Termination of appointment of Peter Crossley as a secretary on 2017-11-03
dot icon03/11/2017
Termination of appointment of Peter Crossley as a director on 2017-11-03
dot icon03/11/2017
Termination of appointment of Geraldine Elizabeth Crossley as a director on 2017-11-03
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/02/2011
Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 2011-02-18
dot icon02/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon02/09/2010
Director's details changed for Benjamin Stretch on 2010-08-01
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 06/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Return made up to 06/08/08; full list of members
dot icon12/09/2008
Director's change of particulars / georgina stretch / 15/04/2008
dot icon12/09/2008
Director's change of particulars / benjamin stretch / 15/04/2008
dot icon17/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/08/2007
Return made up to 06/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/08/2006
Return made up to 06/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Director's particulars changed
dot icon22/08/2005
Return made up to 06/08/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/12/2004
Registered office changed on 16/12/04 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB
dot icon03/09/2004
Return made up to 06/08/04; full list of members
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New secretary appointed;new director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Ad 09/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/09/2003
Registered office changed on 15/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon06/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.32K
-
0.00
-
-
2022
2
10.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYRUS DECOR LIMITED

CYRUS DECOR LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford BD5 8HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYRUS DECOR LIMITED?

toggle

CYRUS DECOR LIMITED is currently Active. It was registered on 06/08/2003 .

Where is CYRUS DECOR LIMITED located?

toggle

CYRUS DECOR LIMITED is registered at Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford BD5 8HH.

What does CYRUS DECOR LIMITED do?

toggle

CYRUS DECOR LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for CYRUS DECOR LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.