D S DECOR (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

D S DECOR (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04643810

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Western Road, Lewes BN7 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon03/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-23
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/02/2025
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 99 Western Road Lewes BN7 1RS on 2025-02-10
dot icon30/05/2024
Total exemption full accounts made up to 2023-05-30
dot icon18/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon26/04/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-05-30
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-30
dot icon11/04/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-30
dot icon20/05/2021
Previous accounting period shortened from 2020-05-24 to 2020-05-23
dot icon01/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2020
Current accounting period shortened from 2019-05-25 to 2019-05-24
dot icon09/03/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon24/02/2020
Previous accounting period shortened from 2019-05-26 to 2019-05-25
dot icon10/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/03/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon13/02/2019
Previous accounting period shortened from 2018-05-27 to 2018-05-26
dot icon22/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/05/2018
Director's details changed for Mr Dale Salisbury on 2018-05-01
dot icon01/05/2018
Director's details changed for Mrs Lavinia Salisbury on 2018-05-01
dot icon01/05/2018
Secretary's details changed for Mrs Lavinia Salisbury on 2018-05-01
dot icon20/02/2018
Previous accounting period shortened from 2017-05-28 to 2017-05-27
dot icon13/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-05-28
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2017-01-22 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon20/02/2017
Previous accounting period shortened from 2016-05-29 to 2016-05-28
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon02/09/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon15/02/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon16/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Particulars of variation of rights attached to shares
dot icon17/01/2013
Resolutions
dot icon17/01/2013
Statement of company's objects
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-06-01
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon02/01/2012
Previous accounting period extended from 2011-03-31 to 2011-05-31
dot icon16/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon28/01/2008
Return made up to 22/01/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 22/01/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
New director appointed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 22/01/06; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 22/01/05; full list of members
dot icon27/02/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon20/01/2004
Return made up to 22/01/04; full list of members
dot icon27/02/2003
Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Secretary resigned
dot icon22/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-36.23 % *

* during past year

Cash in Bank

£30,697.00

Confirmation

dot iconLast made up date
23/05/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
23/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/05/2025
dot iconNext account date
23/05/2026
dot iconNext due on
23/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.44K
-
0.00
48.14K
-
2022
3
77.07K
-
0.00
30.70K
-
2022
3
77.07K
-
0.00
30.70K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

77.07K £Ascended69.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.70K £Descended-36.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salisbury, Dale
Director
22/01/2003 - Present
3
Salisbury, Lavinia
Director
01/10/2005 - Present
-
Salisbury, Lavinia
Secretary
22/01/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D S DECOR (SOUTH EAST) LIMITED

D S DECOR (SOUTH EAST) LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 99 Western Road, Lewes BN7 1RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D S DECOR (SOUTH EAST) LIMITED?

toggle

D S DECOR (SOUTH EAST) LIMITED is currently Active. It was registered on 22/01/2003 .

Where is D S DECOR (SOUTH EAST) LIMITED located?

toggle

D S DECOR (SOUTH EAST) LIMITED is registered at 99 Western Road, Lewes BN7 1RS.

What does D S DECOR (SOUTH EAST) LIMITED do?

toggle

D S DECOR (SOUTH EAST) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does D S DECOR (SOUTH EAST) LIMITED have?

toggle

D S DECOR (SOUTH EAST) LIMITED had 3 employees in 2022.

What is the latest filing for D S DECOR (SOUTH EAST) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-05 with no updates.