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

DECOGLAZE LIMITED

UNIT 6, DORMER ROAD, THAME, OXFORDSHIRE, OX9 3UD,
Company Registration Number
04044866
Private Limited Company
Active

Company Overview

About Decoglaze Ltd
DECOGLAZE LIMITED was founded on 2000-08-01 and has its registered office in Thame. The organisation's status is listed as "Active". Decoglaze Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DECOGLAZE LIMITED
 
Legal Registered Office
UNIT 6
DORMER ROAD
THAME
OXFORDSHIRE
OX9 3UD
Other companies in TW8
 
Filing Information
Company Number 04044866
Company ID Number 04044866
Date formed 2000-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:27:46
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.
Companies with same name DECOGLAZE LIMITED
The following companies were found which have the same name as DECOGLAZE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECOGLAZE WHOLESALE GLASS LIMITED UNIT 4 AMALGAMATED DRIVE WEST CROSS BUSINESS PARK WEST CROSS BUSINESS PARK BRENTFORD TW8 9EZ Dissolved Company formed on the 2012-10-05
DECOGLAZE CENTRAL VICTORIA PTY LTD Active Company formed on the 2007-05-21
DECOGLAZE AUSTRALIA PTY LIMITED NSW 2147 Active Company formed on the 2003-03-26
DECOGLAZE FRANCHISING PTY. LTD. NSW 2147 Dissolved Company formed on the 2008-06-17
DECOGLAZE HOLDINGS PTY LTD NSW 2147 Active Company formed on the 2013-04-23
DECOGLAZE IP PTY. LTD. NSW 2147 Dissolved Company formed on the 2008-06-17
DECOGLAZE PTY LTD NSW 2147 Active Company formed on the 2013-04-26
DECOGLAZE SURFACE CLEANER PTY LTD NSW 2147 Strike-off action in progress Company formed on the 2008-01-15

Company Officers of DECOGLAZE LIMITED

Current Directors
Officer Role Date Appointed
HOLLY RHODES
Company Secretary 2000-09-22
PETER EDWARD THOMAS GRISMAN
Director 2014-12-05
HOLLY RHODES
Director 2012-12-05
JEFFREY GLENN RHODES
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY GLENN RHODES
Director 2000-09-22 2012-12-06
PETER DONALD JOHNSTON
Director 2000-09-22 2011-03-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-08-01 2000-09-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-08-01 2000-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD THOMAS GRISMAN EAST GRINSTEAD RUGBY FOOTBALL CLUB LIMITED Director 2016-05-12 CURRENT 2009-04-09 Active
PETER EDWARD THOMAS GRISMAN GLASSECO WORLDWIDE LTD Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-08-22
PETER EDWARD THOMAS GRISMAN MINE MANAGEMENT (LONDON) LTD Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2016-10-18
HOLLY RHODES DECOGLAZE WHOLESALE GLASS LIMITED Director 2012-12-05 CURRENT 2012-10-05 Dissolved 2014-06-17
HOLLY RHODES HOLLSTAR LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2013-08-20
JEFFREY GLENN RHODES ELITE INSTALLERS LIMITED Director 2010-11-15 CURRENT 2010-11-15 Dissolved 2018-06-19

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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-03CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY RHODES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-01CH01Director's details changed for Mrs Holly Rhodes on 2021-01-15
2021-02-01PSC04Change of details for Mr Jeffrey Glenn Rhodes as a person with significant control on 2021-01-15
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040448660008
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CH01Director's details changed for Mrs Holly Rhodes on 2018-11-30
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS HOLLY RHODES on 2018-11-30
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Unit 1 Canute House Durham Wharf Drive Brentford Middlesex TW8 8HP England
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-20PSC07CESSATION OF HOLLY RHODES AS A PSC
2017-07-20PSC07CESSATION OF PETER EDWARD THOMAS GRISMAN AS A PSC
2017-07-10MR07Alteration to mortgage charge 4 created on 2011-11-15
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GLENN RHODES / 14/06/2017
2017-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS HOLLY RHODES on 2017-06-14
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY RHODES / 14/06/2017
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM Unit 4 Amalgamated Drive West Cross Business Park Brentford Middlesex TW8 9EZ United Kingdom
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040448660007
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040448660006
2016-03-24AP01DIRECTOR APPOINTED MR JEFFREY GLENN RHODES
2016-02-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM Unit 4 Almagamated Drive West Cross Business Centre Brentford Middx TW8 9EZ
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HOLLY RHODES / 01/02/2015
2015-08-24CH01Director's details changed for Mrs Holly Rhodes on 2015-02-01
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-11AP01DIRECTOR APPOINTED MR PETER GRISMAN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0101/08/14 FULL LIST
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040448660006
2014-02-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-29AR0101/08/13 FULL LIST
2013-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HOLLY RHODES / 01/09/2012
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY RHODES / 01/04/2013
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-11AP01DIRECTOR APPOINTED MRS HOLLY RHODES
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RHODES
2012-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-17AR0101/08/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-27AR0101/08/11 FULL LIST
2011-05-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON
2010-10-12AR0101/08/10 FULL LIST
2010-06-22AA01CURREXT FROM 28/02/2010 TO 30/06/2010
2010-01-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-21AR0101/08/09 FULL LIST
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM TOP FLOOR WARNERS 16 SOUTH PARK SEVENOAKS KENT TN13 1AN
2008-10-02AA28/02/08 TOTAL EXEMPTION FULL
2008-10-02AA30/06/07 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-08225PREVSHO FROM 30/06/2008 TO 28/02/2008
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-09-27363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-10363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-28363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-08-25363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-07-30363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-28363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-08-15363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-19225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01
2001-04-18395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13288aNEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: THORNBURY HOUSE THE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD
2000-10-11288aNEW SECRETARY APPOINTED
2000-09-28288bDIRECTOR RESIGNED
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-09-28288bSECRETARY RESIGNED
2000-09-20CERTNMCOMPANY NAME CHANGED ROLLERCOAT LTD CERTIFICATE ISSUED ON 21/09/00
2000-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to DECOGLAZE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-11-09
Fines / Sanctions
No fines or sanctions have been issued against DECOGLAZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-12-03 Satisfied HOLLY RHODES AND JEFF RHODES
DEBENTURE 2011-11-29 Outstanding PETER DONALD JOHNSTON
DEBENTURE 2011-05-11 Satisfied CLOSE INVOICE FINANCE LTD
FIXED CHARGE ON NON-VESTING DEBTS 2008-03-12 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT 2001-04-06 Satisfied MICHAEL EDWARD GARRETT
Creditors
Creditors Due After One Year 2013-06-30 £ 1,228,877
Creditors Due After One Year 2012-06-30 £ 1,228,877
Creditors Due After One Year 2012-06-30 £ 1,228,877
Creditors Due After One Year 2011-06-30 £ 1,228,877
Creditors Due Within One Year 2013-06-30 £ 871,040
Creditors Due Within One Year 2012-06-30 £ 850,408
Creditors Due Within One Year 2012-06-30 £ 850,408
Creditors Due Within One Year 2011-06-30 £ 814,631

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 DECOGLAZE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 20,064
Cash Bank In Hand 2012-06-30 £ 0
Cash Bank In Hand 2011-06-30 £ 14,884
Current Assets 2013-06-30 £ 526,853
Current Assets 2012-06-30 £ 503,503
Current Assets 2012-06-30 £ 503,503
Current Assets 2011-06-30 £ 494,548
Debtors 2013-06-30 £ 454,456
Debtors 2012-06-30 £ 456,676
Debtors 2012-06-30 £ 456,676
Debtors 2011-06-30 £ 433,021
Secured Debts 2013-06-30 £ 1,228,877
Secured Debts 2012-06-30 £ 1,228,877
Stocks Inventory 2013-06-30 £ 52,333
Stocks Inventory 2012-06-30 £ 46,428
Stocks Inventory 2012-06-30 £ 46,428
Stocks Inventory 2011-06-30 £ 46,643
Tangible Fixed Assets 2013-06-30 £ 204,985
Tangible Fixed Assets 2012-06-30 £ 239,086
Tangible Fixed Assets 2012-06-30 £ 239,086
Tangible Fixed Assets 2011-06-30 £ 274,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DECOGLAZE LIMITED registering or being granted any patents
Domain Names

DECOGLAZE LIMITED owns 4 domain names.

glassbackpanels.co.uk   glassbacksplash.co.uk   deco-glaze.co.uk   decoglaze.co.uk  

Trademarks
We have not found any records of DECOGLAZE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECOGLAZE 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 (43330 - Floor and wall covering) as DECOGLAZE LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where DECOGLAZE 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyDECOGLAZE LIMITEDEvent Date2011-09-28
In the High Court of Justice (Chancery Division) Companies Court case number 8452 A Petition to wind up the above-named Company, Registration Number 04044866, of Unit 4, Almagamated Drive, West Cross Business Centre, Brentford, Middlesex TW8 9EZ , presented on 28 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6632 . (Ref SLR 1257468/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECOGLAZE 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 DECOGLAZE 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.