DECBUILD COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

DECBUILD COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763878

Incorporation date

11/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

192b Balfour Road, Ilford, Essex IG1 4JACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1992)
dot icon19/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon03/11/2025
Termination of appointment of James Edward Muir Adams as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Anthony Charles Hannant as a director on 2025-10-31
dot icon16/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon15/11/2022
Registered office address changed from Flat 10 59-60 Belsize Park London NW3 4EJ to 192B Balfour Road Ilford Essex IG1 4JA on 2022-11-15
dot icon15/11/2022
Appointment of Mr Stuart Andrew Leigh as a director on 2022-11-15
dot icon17/12/2021
Notification of a person with significant control statement
dot icon13/12/2021
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Cessation of Anthony Charles Hannant as a person with significant control on 2021-11-01
dot icon07/12/2021
Confirmation statement made on 2021-11-11 with updates
dot icon27/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon06/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon27/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/06/2018
Notification of Anthony Charles Hannant as a person with significant control on 2017-07-11
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon15/11/2017
Cessation of Anthony Hannant as a person with significant control on 2017-07-11
dot icon22/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/12/2015
Total exemption full accounts made up to 2015-11-30
dot icon21/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-11-30
dot icon22/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon19/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon17/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon05/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon15/10/2012
Registered office address changed from 4 Holden Way Upminster Essex RM14 1BP on 2012-10-15
dot icon01/10/2012
Termination of appointment of Andrew Murray as a director
dot icon01/10/2012
Appointment of Mr Anthony Charles Hannant as a director
dot icon20/01/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon03/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon04/12/2009
Director's details changed for Andrew Michael Murray on 2009-12-03
dot icon04/12/2009
Director's details changed for Mr James Edward Muir Adams on 2009-12-03
dot icon02/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 11/11/08; full list of members
dot icon27/11/2008
Location of register of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 11/11/07; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/03/2007
Director resigned
dot icon09/12/2006
Return made up to 11/11/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/12/2005
Return made up to 11/11/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/12/2004
Return made up to 11/11/04; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 11/11/03; full list of members
dot icon07/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/12/2002
Return made up to 11/11/02; full list of members
dot icon07/11/2002
Registered office changed on 07/11/02 from: 44 whalebone lane south dagenham essex RM8 1BB
dot icon01/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon06/12/2001
Return made up to 11/11/01; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon05/12/2000
Return made up to 11/11/00; full list of members
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon31/08/2000
Full accounts made up to 1999-11-30
dot icon26/11/1999
Return made up to 11/11/99; full list of members
dot icon11/08/1999
Full accounts made up to 1998-11-30
dot icon11/02/1999
Full accounts made up to 1997-11-30
dot icon10/12/1998
Return made up to 11/11/98; no change of members
dot icon13/11/1997
Return made up to 11/11/97; change of members
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon05/02/1997
Return made up to 11/11/96; full list of members
dot icon08/10/1996
Full accounts made up to 1995-11-30
dot icon14/11/1995
Return made up to 11/11/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-11-30
dot icon18/01/1995
Return made up to 11/11/94; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1993-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1993
Return made up to 11/11/93; full list of members
dot icon24/11/1993
Ad 16/10/93--------- £ si 998@1=998 £ ic 2/1000
dot icon03/04/1993
Particulars of mortgage/charge
dot icon03/04/1993
Particulars of mortgage/charge
dot icon08/12/1992
Director resigned;new director appointed
dot icon08/12/1992
Secretary resigned;new secretary appointed
dot icon08/12/1992
Registered office changed on 08/12/92 from: 50 old st london EC1V 9AQ
dot icon11/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+0.09 % *

* during past year

Cash in Bank

£5,789.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.95K
-
0.00
5.78K
-
2022
2
74.16K
-
0.00
5.79K
-
2022
2
74.16K
-
0.00
5.79K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

74.16K £Ascended1.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.79K £Ascended0.09 % *

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
Hannant, Anthony Charles
Director
01/10/2012 - 31/10/2025
1
Leigh, Stuart Andrew
Director
15/11/2022 - Present
12
Adams, James Edward Muir
Director
16/09/2000 - 31/10/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DECBUILD COMMERCIAL LIMITED

DECBUILD COMMERCIAL LIMITED is an(a) Active company incorporated on 11/11/1992 with the registered office located at 192b Balfour Road, Ilford, Essex IG1 4JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DECBUILD COMMERCIAL LIMITED?

toggle

DECBUILD COMMERCIAL LIMITED is currently Active. It was registered on 11/11/1992 .

Where is DECBUILD COMMERCIAL LIMITED located?

toggle

DECBUILD COMMERCIAL LIMITED is registered at 192b Balfour Road, Ilford, Essex IG1 4JA.

What does DECBUILD COMMERCIAL LIMITED do?

toggle

DECBUILD COMMERCIAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DECBUILD COMMERCIAL LIMITED have?

toggle

DECBUILD COMMERCIAL LIMITED had 2 employees in 2022.

What is the latest filing for DECBUILD COMMERCIAL LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-11-30.