DECORA BLIND SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DECORA BLIND SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI014427

Incorporation date

30/07/1980

Size

Full

Contacts

Registered address

Registered address

1 Ferguson Drive, Lisburn, Northern Ireland BT28 2FLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1980)
dot icon23/02/2026
Appointment of Mr Andrew Samuel Bingham as a director on 2026-02-11
dot icon23/02/2026
Appointment of Mr Arron James Zimmatore as a director on 2026-02-11
dot icon02/02/2026
Termination of appointment of Russell Cameron Dickson as a director on 2026-01-20
dot icon02/02/2026
Termination of appointment of William Michael Dickson as a director on 2026-01-20
dot icon02/02/2026
Termination of appointment of James Alistair David Speer as a director on 2026-01-20
dot icon02/02/2026
Termination of appointment of Lynda Margaret Dickson as a director on 2026-01-20
dot icon05/01/2026
Termination of appointment of Stuart Michael Dickson as a director on 2025-12-24
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Appointment of Mr Oliver Grzymek as a director on 2025-08-01
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon06/05/2025
Satisfaction of charge NI0144270010 in full
dot icon02/05/2025
Registration of charge NI0144270011, created on 2025-05-01
dot icon28/01/2025
Memorandum and Articles of Association
dot icon23/12/2024
Resolutions
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon06/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Secretary's details changed for Mr Oliver Grzymek on 2023-09-01
dot icon08/08/2023
Secretary's details changed for Mr Oliver Grzymek on 2023-08-08
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon17/05/2022
Satisfaction of charge NI0144270009 in full
dot icon09/05/2022
Registration of charge NI0144270010, created on 2022-05-06
dot icon04/05/2022
Appointment of Mr Oliver Grzymek as a secretary on 2022-05-04
dot icon04/05/2022
Termination of appointment of Jonathan David Campbell Mccluggage as a secretary on 2022-05-03
dot icon08/02/2022
Full accounts made up to 2020-12-31
dot icon27/01/2022
Court order
dot icon07/12/2021
Rectified annual accounts were removed from the public register on 27/01/2022 pursuant to order of court
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon17/02/2021
Satisfaction of charge NI0144270008 in full
dot icon17/02/2021
Registration of charge NI0144270009, created on 2021-02-15
dot icon31/12/2020
-
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon02/05/2019
Notification of Mzuri Holdings Ltd as a person with significant control on 2019-01-01
dot icon02/05/2019
Cessation of Michael Dickson as a person with significant control on 2019-01-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr Jonathan Dc Mccluggage as a director on 2018-06-19
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Satisfaction of charge 7 in full
dot icon02/08/2017
Satisfaction of charge 2 in full
dot icon02/08/2017
Satisfaction of charge 4 in full
dot icon02/08/2017
Satisfaction of charge 5 in full
dot icon02/08/2017
Satisfaction of charge 3 in full
dot icon02/08/2017
Satisfaction of charge 6 in full
dot icon09/07/2017
Registration of charge NI0144270008, created on 2017-07-06
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-01
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon17/02/2012
Auditor's resignation
dot icon01/11/2011
Appointment of Mr Jonathan David Campbell Mccluggage as a secretary
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Markus Linder as a secretary
dot icon20/04/2011
Termination of appointment of Markus Linder as a director
dot icon20/04/2011
Termination of appointment of Markus Linder as a secretary
dot icon12/10/2010
Termination of appointment of Gary English as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/05/2010
Director's details changed for Stuart Michael Dickson on 2010-05-01
dot icon05/05/2010
Director's details changed for James Alistair David Speer on 2010-05-01
dot icon05/05/2010
Director's details changed for Gary Alexander English on 2010-05-01
dot icon05/05/2010
Secretary's details changed for Markus Linder on 2010-05-01
dot icon05/05/2010
Director's details changed for Russell Cameron Dickson on 2010-05-01
dot icon05/05/2010
Director's details changed for Markus Heinz Linder on 2010-05-01
dot icon14/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon01/05/2009
01/05/09 annual return shuttle
dot icon20/08/2008
31/12/07 annual accts
dot icon06/05/2008
01/05/08 annual return shuttle
dot icon21/02/2008
Change of dirs/sec
dot icon21/02/2008
Change of dirs/sec
dot icon21/02/2008
Change of dirs/sec
dot icon14/09/2007
31/12/06 annual accts
dot icon02/05/2007
01/05/07 annual return shuttle
dot icon21/09/2006
Particulars of a mortgage charge
dot icon11/08/2006
Change of dirs/sec
dot icon05/07/2006
Cert change
dot icon05/07/2006
Incorporation
dot icon16/05/2006
01/05/06 annual return shuttle
dot icon12/05/2006
31/12/05 annual accts
dot icon16/05/2005
01/05/05 annual return shuttle
dot icon31/03/2005
31/12/04 annual accts
dot icon25/05/2004
01/05/04 annual return shuttle
dot icon19/05/2004
31/12/03 annual accts
dot icon11/01/2004
Change of dirs/sec
dot icon16/06/2003
31/12/02 annual accts
dot icon08/05/2003
01/05/03 annual return shuttle
dot icon20/05/2002
31/12/01 annual accts
dot icon11/05/2002
01/05/02 annual return shuttle
dot icon20/03/2002
Change in sit reg add
dot icon14/05/2001
01/05/01 annual return shuttle
dot icon30/03/2001
31/12/00 annual accts
dot icon05/12/2000
Particulars of a mortgage charge
dot icon05/12/2000
Particulars of a mortgage charge
dot icon23/11/2000
Particulars of a mortgage charge
dot icon19/05/2000
01/05/00 annual return shuttle
dot icon09/04/2000
31/12/99 annual accts
dot icon22/01/2000
Updated mem and arts
dot icon18/11/1999
Resolution to change name
dot icon03/09/1999
31/12/98 annual accts
dot icon27/05/1999
01/05/99 annual return shuttle
dot icon31/07/1998
Change of dirs/sec
dot icon23/06/1998
31/12/97 annual accts
dot icon23/06/1998
01/05/98 annual return shuttle
dot icon31/07/1997
Return of allot of shares
dot icon24/07/1997
31/12/96 annual accts
dot icon09/06/1997
01/05/97 annual return shuttle
dot icon21/10/1996
31/12/95 annual accts
dot icon16/05/1996
01/05/96 annual return shuttle
dot icon22/01/1996
31/12/94 annual accts
dot icon01/05/1995
01/05/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/05/1994
31/12/93 annual accts
dot icon26/04/1994
01/05/94 annual return shuttle
dot icon29/03/1994
31/12/92 annual accts
dot icon25/01/1994
Particulars of a mortgage charge
dot icon25/01/1994
Particulars of a mortgage charge
dot icon04/01/1994
Mortgage satisfaction
dot icon12/05/1993
Change in sit reg add
dot icon12/05/1993
01/05/93 annual return shuttle
dot icon17/12/1992
31/12/91 annual accts
dot icon26/05/1992
01/05/92 annual return form
dot icon23/09/1991
01/05/91 annual return
dot icon23/09/1991
31/12/90 annual accts
dot icon09/02/1991
31/12/89 annual accts
dot icon16/08/1989
24/04/89 annual return
dot icon16/08/1989
31/12/88 annual accts
dot icon16/08/1989
Change in sit reg add
dot icon08/05/1989
Change of dirs/sec
dot icon18/04/1989
Change in sit reg add
dot icon12/04/1989
31/12/87 annual accts
dot icon12/04/1989
14/01/89 annual return
dot icon16/06/1988
14/01/88 annual return
dot icon03/05/1988
31/12/86 annual accts
dot icon18/03/1988
Particulars of a mortgage charge
dot icon09/06/1987
Resolution to change name
dot icon09/06/1987
31/12/86 annual return
dot icon11/11/1986
31/12/85 annual accts
dot icon04/11/1986
31/12/82 annual return
dot icon04/11/1986
31/12/83 annual return
dot icon04/11/1986
31/12/85 annual return
dot icon04/11/1986
31/12/84 annual return
dot icon03/12/1985
31/12/84 annual accts
dot icon24/09/1984
Notice of ARD
dot icon30/07/1980
Articles
dot icon30/07/1980
Statement of nominal cap
dot icon30/07/1980
Pars re dirs/sit reg offi
dot icon30/07/1980
Decl on compl on incorp
dot icon30/07/1980
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Stuart Michael
Director
02/04/2004 - 24/12/2025
27
Dickson, Russell Cameron
Director
02/04/2004 - 20/01/2026
24
Mccluggage, Jonathan Dc
Director
19/06/2018 - Present
26
Grzymek, Oliver
Director
01/08/2025 - Present
19
Speer, James Alistair David
Director
01/02/2008 - 20/01/2026
18

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

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 DECORA BLIND SYSTEMS LIMITED

DECORA BLIND SYSTEMS LIMITED is an(a) Active company incorporated on 30/07/1980 with the registered office located at 1 Ferguson Drive, Lisburn, Northern Ireland BT28 2FL. There are currently 5 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 DECORA BLIND SYSTEMS LIMITED?

toggle

DECORA BLIND SYSTEMS LIMITED is currently Active. It was registered on 30/07/1980 .

Where is DECORA BLIND SYSTEMS LIMITED located?

toggle

DECORA BLIND SYSTEMS LIMITED is registered at 1 Ferguson Drive, Lisburn, Northern Ireland BT28 2FL.

What does DECORA BLIND SYSTEMS LIMITED do?

toggle

DECORA BLIND SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DECORA BLIND SYSTEMS LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Andrew Samuel Bingham as a director on 2026-02-11.