Company NameDecotex Limited
DirectorHenry Lawrence Fruhman
Company StatusActive
Company Number03072688
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Previous NameSlatershelfco 297 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Henry Lawrence Fruhman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr David Eli Fruhman
NationalityBritish
StatusCurrent
Appointed14 September 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0AN
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMichael Brassington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressHowlers Knowle Farm
Pyms Chair Lane
Macclesfield
Cheshire
SK10 5XL

Contact

Websitedecotex.co.uk
Email address[email protected]
Telephone0161 7661742
Telephone regionManchester

Location

Registered Address2nd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Henry Lawrence Fruhman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,367,184
Cash£183,592
Current Liabilities£1,643,573

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due23 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 August

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

23 August 2023Total exemption full accounts made up to 30 August 2022 (11 pages)
14 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 May 2023Previous accounting period shortened from 24 August 2022 to 23 August 2022 (1 page)
21 November 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
22 August 2022Previous accounting period shortened from 25 August 2021 to 24 August 2021 (1 page)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
4 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 August 2020Previous accounting period shortened from 26 August 2020 to 25 August 2020 (1 page)
13 February 2020Total exemption full accounts made up to 31 August 2018 (12 pages)
12 August 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
20 December 2018Accounts for a small company made up to 31 August 2017 (11 pages)
26 November 2018Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
28 August 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
3 July 2017Notification of Henry Lawrence Fruhman as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Notification of Henry Lawrence Fruhman as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (9 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (9 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
(6 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(3 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(3 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(3 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (5 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (5 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Henry Lawrence Fruhman on 27 June 2010 (2 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Henry Lawrence Fruhman on 27 June 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Director's change of particulars / henry fruhman / 02/07/2009 (2 pages)
2 July 2009Director's change of particulars / henry fruhman / 02/07/2009 (2 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
14 July 2005Return made up to 27/06/05; full list of members (2 pages)
14 July 2005Return made up to 27/06/05; full list of members (2 pages)
12 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
12 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
21 April 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
21 April 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
29 September 2003Accounts for a small company made up to 31 August 2002 (5 pages)
29 September 2003Accounts for a small company made up to 31 August 2002 (5 pages)
25 July 2003Return made up to 27/06/03; full list of members (7 pages)
25 July 2003Return made up to 27/06/03; full list of members (7 pages)
25 June 2003Registered office changed on 25/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page)
25 June 2003Registered office changed on 25/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page)
3 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
29 June 2002Return made up to 27/06/02; full list of members (7 pages)
29 June 2002Return made up to 27/06/02; full list of members (7 pages)
27 July 2001Return made up to 27/06/01; full list of members (6 pages)
27 July 2001Return made up to 27/06/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 October 2000Registered office changed on 20/10/00 from: c/o lopian gross barnett & co 1ST floor harvester house 37 peter street manchester M2 (1 page)
20 October 2000Registered office changed on 20/10/00 from: c/o lopian gross barnett & co 1ST floor harvester house 37 peter street manchester M2 (1 page)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 July 1999Return made up to 27/06/99; no change of members (4 pages)
26 July 1999Return made up to 27/06/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1998Ad 01/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 1998Ad 01/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
21 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 July 1997Return made up to 27/06/97; no change of members (4 pages)
11 July 1997Return made up to 27/06/97; no change of members (4 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
26 March 1996Accounting reference date notified as 31/08 (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Accounting reference date notified as 31/08 (1 page)
2 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 71 princess street manchester M2 4HL (1 page)
2 October 1995Registered office changed on 02/10/95 from: 71 princess street manchester M2 4HL (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 September 1995Company name changed slatershelfco 297 LIMITED\certificate issued on 13/09/95 (4 pages)
12 September 1995Company name changed slatershelfco 297 LIMITED\certificate issued on 13/09/95 (4 pages)
27 June 1995Incorporation (18 pages)
27 June 1995Incorporation (18 pages)