Check the

DEC-APPROVED LIMITED

Company
DEC-APPROVED LIMITED (04234651)

DEC-APPROVED

Phone: 01613 302 480
A⁺ rating

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

Company name
DEC-APPROVED LIMITED
Company number
04234651
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 2001
Age - 23 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
60
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
57
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
66
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
83
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
70
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.