ABOUT DEC-APPROVED LIMITED
Since the Millennium year, Dec-Approved has been
Dec-Approved Ltd offers a complete range of value
regulations. We provide quotations with a full
We are a CONSTRUCTIONLINE registered
Company.
Why Choose Dec-Approved LTD?
We are a constructiononline registered company.
Dec-Approved Ltd are located in Ashton-Under-Lyne, just outside Manchester. We undertake work within the Greater Manchester area, but will travel further afield when necessary. We can also offer out of hours and weekend working.
KEY FINANCES
Year
2017
Assets
£154.49k
▼ £-119.48k (-43.61 %)
Cash
£0k
▼ £-186.26k (-100.00 %)
Liabilities
£9.56k
▼ £-26.13k (-73.22 %)
Net Worth
£144.93k
▼ £-93.36k (-39.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tameside
- Company name
- DEC-APPROVED LIMITED
- Company number
- 04234651
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jun 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- decapproved.co.uk
- Phones
-
01613 302 480
07711 789 256
01613 307 178
- Registered Address
- 34 BLANDFORD STREET,
ASHTON-UNDER-LYNE,
LANCASHIRE,
OL6 7DW
ECONOMIC ACTIVITIES
- 43341
- Painting
LAST EVENTS
- 04 Jan 2017
- Total exemption small company accounts made up to 5 April 2016
- 22 Jun 2016
- Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 1,000
- 15 Dec 2015
- Total exemption small company accounts made up to 5 April 2015
CHARGES
-
17 March 2006
- Status
- Outstanding
- Delivered
- 5 April 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- 30 astley street stalybridge. By way of fixed charge the…
See Also
Last update 2018
DEC-APPROVED LIMITED DIRECTORS
Anita Headdock
Acting
- Appointed
- 14 June 2001
- Role
- Secretary
- Address
- 45 Forester Drive, Stalybridge, Cheshire, SK15 2HX
- Name
- HEADDOCK, Anita
Neil Headdock
Acting
- Appointed
- 14 June 2001
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 45 Forester Drive, Stalybridge, Cheshire, SK15 2HX
- Country Of Residence
- England
- Name
- HEADDOCK, Neil
ENERGIZE SECRETARY LIMITED
Resigned
- Appointed
- 14 June 2001
- Resigned
- 14 June 2001
- Role
- Nominee Secretary
- Address
- 31 Buxton Road, Stockport, Cheshire, SK2 6LS
- Name
- ENERGIZE SECRETARY LIMITED
Michael Allsopp
Resigned
- Appointed
- 30 April 2003
- Resigned
- 07 October 2011
- Occupation
- Painter And Decorator
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 43 The Mudd, Mottram, Hyde, Greater Manchester, United Kingdom, SK14 6JN
- Country Of Residence
- England
- Name
- ALLSOPP, Michael
Trevor David Barraclough
Resigned
- Appointed
- 14 June 2001
- Resigned
- 31 December 2001
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 20 Pine Road, Stalybridge, Cheshire, SK15 1UR
- Country Of Residence
- United Kingdom
- Name
- BARRACLOUGH, Trevor David
Arnold Headdock
Resigned
- Appointed
- 14 June 2001
- Resigned
- 04 July 2006
- Occupation
- Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 442 Huddersfield Road, Stalybridge, Cheshire, SK15 3JP
- Name
- HEADDOCK, Arnold
Paul Marland
Resigned
- Appointed
- 14 June 2001
- Resigned
- 04 October 2002
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 152 Stamford Road, Lees, Oldham, Lancashire, OL4 3ND
- Name
- MARLAND, Paul
ENERGIZE DIRECTOR LIMITED
Resigned
- Appointed
- 14 June 2001
- Resigned
- 14 June 2001
- Role
- Nominee Director
- Address
- 31 Buxton Road, Stockport, Cheshire, SK2 6LS
- Name
- ENERGIZE DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.