Company NameUkdecs Limited
DirectorsDavid Hall and Jason Alan Moulton
Company StatusActive
Company Number08493444
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Alma Works Cavendish Street
Ashton-Under-Lyne
OL6 7QL
Director NameMr Jason Alan Moulton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Alma Works Cavendish Street
Ashton-Under-Lyne
OL6 7QL
Director NameMrs Susan Sharp
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Whitelands Road
Ashton-Under-Lyne
Lancashire
OL6 6UG

Location

Registered AddressUnit 6 Alma Works
Cavendish Street
Ashton-Under-Lyne
OL6 7QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

102 at £0.5Jason Moulton
51.00%
Ordinary
49 at £0.5David Hall
24.50%
Ordinary
49 at £0.5Susan Sharp
24.50%
Ordinary

Financials

Year2014
Net Worth£310,008
Cash£51,014
Current Liabilities£185,838

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 May 2017Registered office address changed from Unit 1 Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG to Unit 6 Alma Works Cavendish Street Ashton-Under-Lyne OL6 7QL on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Unit 1 Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG to Unit 6 Alma Works Cavendish Street Ashton-Under-Lyne OL6 7QL on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Director's details changed for Mr Jason Alan Moulton on 17 March 2015 (2 pages)
17 June 2015Director's details changed for Mr Jason Alan Moulton on 17 March 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Appointment of Mr Jason Alan Moulton as a director on 18 July 2014 (2 pages)
11 August 2014Appointment of Mr Jason Alan Moulton as a director on 18 July 2014 (2 pages)
8 August 2014Termination of appointment of Susan Sharp as a director on 18 July 2014 (1 page)
8 August 2014Termination of appointment of Susan Sharp as a director on 18 July 2014 (1 page)
31 July 2014Sub-division of shares on 18 July 2014 (5 pages)
31 July 2014Resolutions
  • RES13 ‐ Shares sub-divided 18/07/2014
(3 pages)
31 July 2014Resolutions
  • RES13 ‐ Shares sub-divided 18/07/2014
(3 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
31 July 2014Change of share class name or designation (2 pages)
31 July 2014Change of share class name or designation (2 pages)
31 July 2014Sub-division of shares on 18 July 2014 (5 pages)
29 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 July 2014Registered office address changed from The Workshop Sovereign Hall Caravan Park Mossley Ashton-Under-Lyne Lancashire OL5 0JZ to Unit 1 Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG on 29 July 2014 (1 page)
29 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 July 2014Registered office address changed from The Workshop Sovereign Hall Caravan Park Mossley Ashton-Under-Lyne Lancashire OL5 0JZ to Unit 1 Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG on 29 July 2014 (1 page)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders (3 pages)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders (3 pages)
28 October 2013Registered office address changed from The Counting House Wade House Road Shelf West Yorkshire HX3 7PB England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from The Counting House Wade House Road Shelf West Yorkshire HX3 7PB England on 28 October 2013 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)