Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECOTEL GROUP LIMITED
Company Information for

DECOTEL GROUP LIMITED

DECOTEL LTD, SULLIVAN WAY, LOUGHBOROUGH, LE11 5QS,
Company Registration Number
01476213
Private Limited Company
Active

Company Overview

About Decotel Group Ltd
DECOTEL GROUP LIMITED was founded on 1980-01-30 and has its registered office in Loughborough. The organisation's status is listed as "Active". Decotel Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DECOTEL GROUP LIMITED
 
Legal Registered Office
DECOTEL LTD
SULLIVAN WAY
LOUGHBOROUGH
LE11 5QS
Other companies in LE12
 
 
Previous Names
DECOTEL EUROPE LIMITED03/03/2023
MITRE HOUSE LIMITED16/06/2021
Filing Information
Company Number 01476213
Company ID Number 01476213
Date formed 1980-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 06:28:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DECOTEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICK GEORGE PARRY
Company Secretary 2008-05-22
PATRICK GEORGE PARRY
Director 1991-09-11
RICHARD PATRICK ALEXANDER PARRY
Director 2007-11-21
SYLVIA PARRY
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON PARRY
Director 2014-03-12 2017-08-24
NIGEL GEOFFREY WILKINSON
Company Secretary 2007-11-21 2008-05-22
RICHARD PATRICK ALEXANDER PARRY
Company Secretary 1996-10-22 2007-11-21
KENNETH PARRY
Company Secretary 1991-09-11 1996-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GEORGE PARRY CELEBRATION SOLUTIONS LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2018-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-03Memorandum articles filed
2023-09-21CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SYLVIA PARRY
2023-05-26APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BODEN
2023-05-26DIRECTOR APPOINTED MR PAUL ANTHONY SIOUVILLE
2023-03-13Director's details changed for Richard Patrick Alexander Parry on 2023-03-13
2023-03-09Resolutions passed:<ul><li>Resolution Sum capitilised 28/02/2023</ul>
2023-03-06Resolutions passed:<ul><li>Resolution Name changed 28/02/2023</ul>
2023-03-0628/02/23 STATEMENT OF CAPITAL GBP 40000
2023-03-03Company name changed decotel europe LIMITED\certificate issued on 03/03/23
2022-09-28CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-21PSC04Change of details for Mr Patrick George Parry as a person with significant control on 2022-09-21
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-22RES01ADOPT ARTICLES 22/03/22
2022-03-22MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05DIRECTOR APPOINTED MR PETER WILLIAM BODEN
2022-01-05AP01DIRECTOR APPOINTED MR PETER WILLIAM BODEN
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 9 Charnwood House Brand Hill Woodhouse Eaves Leicestershire LE12 8SX
2021-06-16RES15CHANGE OF COMPANY NAME 16/06/21
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PARRY
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-11AR0111/09/15 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-18AR0111/09/14 ANNUAL RETURN FULL LIST
2014-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-13AP01DIRECTOR APPOINTED MS ALISON PARRY
2013-09-19AR0111/09/13 ANNUAL RETURN FULL LIST
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-09-20AR0111/09/12 ANNUAL RETURN FULL LIST
2012-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-09-23AR0111/09/11 ANNUAL RETURN FULL LIST
2011-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-12AP01DIRECTOR APPOINTED MRS SYLVIA PARRY
2010-09-24AR0111/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE PARRY / 11/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK ALEXANDER PARRY / 11/09/2010
2010-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-11-05AR0111/09/09 FULL LIST
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-19363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-31363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY NIGEL WILKINSON
2008-06-05288aSECRETARY APPOINTED PATRICK GEORGE PARRY
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-10225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-20363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: CUMBERLAND ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 0DE
2004-10-01363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-01363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-20363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-13363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-25363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-08-2588(2)RAD 05/07/00--------- £ SI 1200@1=1200 £ IC 800/2000
2000-07-12123NC INC ALREADY ADJUSTED 05/07/00
2000-07-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/00
2000-07-12ORES04£ NC 1000/2000 05/07/0
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-17363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-06-09363sRETURN MADE UP TO 11/09/98; CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-19363sRETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-07169£ SR 200@1 31/08/96
1996-11-06SRES12VARYING SHARE RIGHTS AND NAMES 31/08/96
1996-11-06288aNEW SECRETARY APPOINTED
1996-11-06SRES093I PLC AGREEMENT 31/08/96
1996-11-06288bSECRETARY RESIGNED
1996-11-06SRES01ADOPT MEM AND ARTS 31/08/96
1996-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-10363sRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-10363sRETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DECOTEL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DECOTEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1980-05-06 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
CHARGE 1980-05-06 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECOTEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DECOTEL GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DECOTEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECOTEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DECOTEL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DECOTEL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECOTEL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DECOTEL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE11 5QS