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

NEW DEC LIMITED

UNIT 1, GRANGE STREET, WAKEFIELD, WEST YORKSHIRE, WF2 8TF,
Company Registration Number
03030665
Private Limited Company
Active

Company Overview

About New Dec Ltd
NEW DEC LIMITED was founded on 1995-03-08 and has its registered office in Wakefield. The organisation's status is listed as "Active". New Dec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NEW DEC LIMITED
 
Legal Registered Office
UNIT 1
GRANGE STREET
WAKEFIELD
WEST YORKSHIRE
WF2 8TF
Other companies in WF2
 
Filing Information
Company Number 03030665
Company ID Number 03030665
Date formed 1995-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB656260629  
Last Datalog update: 2025-04-05 08:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW DEC LIMITED
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 NEW DEC LIMITED
The following companies were found which have the same name as NEW DEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW DEC (ROCHDALE) LTD 4 BYRON GROVE BAMFORD ROCHDALE LANCASHIRE OL11 4BS Active - Proposal to Strike off Company formed on the 2010-04-22
NEW DEC (YORKSHIRE) LIMITED UNIT 1 GRANGE STREET WAKEFIELD WEST YORKSHIRE WF2 8TF Active Company formed on the 2015-08-24
NEW DEC LLC Delaware Unknown
NEW DECADE PARTNERSHIP 2 GAY STREET BATH Active Company formed on the 1994-04-08
NEW DECADE INVESTMENTS L.P. 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW Active Company formed on the 2013-09-26
NEW DECADE TV LIMITED ĂšLLORD BRICKFIELD LANE BRAY, WICKLOW, A98 EW92, Ireland A98 EW92 Active Company formed on the 1998-10-12
NEW DECADE (RESIDENTIAL) LIMITED First Floor 17 The Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2001-02-14
NEW DECADE LIMITED 13/14 Esplanade St Helier Jersey JE1 1BD JE1 1BD Dissolved Company formed on the 2000-03-09
NEW DECADE ASSOCIATES INC. JOAN FALK 21 PECAN VALLEY DRIVE NEW CITY NEW YORK 10956 Active Company formed on the 1990-06-25
NEW DECADE COMPUTER SERVICES, LLC 5 WEST 36TH STREET #602 NEW YORK NY 10018 Active Company formed on the 2002-08-07
NEW DECADE PRODUCTIONS INC. 17 MEADOWFIELD LANE NASSAU GLEN COVE NEW YORK 11542 Active Company formed on the 2011-07-07
NEW DECADE ENTERPRISE, LLC. 47 S Wadsworth Blvd Lakewood CO 80226 Delinquent Company formed on the 2009-01-21
NEW DECADE ENTERPRISES INC 11013 PACIFIC HWY SW #216 LAKEWOOD WA 98499 Dissolved Company formed on the 1997-06-09
NEW DECADE SOFTWARE, LLC 765 Holly Street Denver CO 80220 Voluntarily Dissolved Company formed on the 1997-10-06
NEW DECADE PROPERTIES, LLC 9900 WESTPARK DR STE 125 HOUSTON TX 77063 Forfeited Company formed on the 2013-08-12
NEW DECADE INC. 4469 TENNYSON ST DENVER CO 80212 Voluntarily Dissolved Company formed on the 2000-03-23
NEW DECADE LEARNING, INC. 12208 E AMHERST CIR AURORA CO 80014 Administratively Dissolved Company formed on the 2000-10-06
NEW DECADE DEVELOPMENT INC British Columbia Active
NEW DECADE CAPITAL CORPORATION 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Active Company formed on the 1999-04-13
NEW DECADE INVESTMENTS, INC. 4601 WEST SAHARA AVE SUITE I LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2006-10-05

Company Officers of NEW DEC LIMITED

Current Directors
Officer Role Date Appointed
KEVIN WARD
Director 1995-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
KAY WARD
Company Secretary 1995-03-09 2017-04-07
KAY WARD
Director 2013-08-08 2017-04-07
PAUL RUSSELL WARD
Director 1995-11-01 2013-09-18
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-03-08 1995-03-09
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-03-08 1995-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN WARD NEW DEC (YORKSHIRE) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active

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
2025-03-26CONFIRMATION STATEMENT MADE ON 09/03/25, WITH NO UPDATES
2024-11-19Unaudited abridged accounts made up to 2024-03-31
2024-04-04CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-08-10Unaudited abridged accounts made up to 2023-03-31
2023-04-24CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-04-21Director's details changed for Mr Kevin Ward on 2023-04-21
2023-04-21Change of details for Mr Kevin Ward as a person with significant control on 2023-04-21
2023-04-19Register inspection address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Unit 1 Grange Street Wakefield West Yorkshire WF2 8TF
2023-04-18Change of details for Mr Kevin Ward as a person with significant control on 2016-04-06
2023-04-17Change of details for Mr Kevin Ward as a person with significant control on 2023-04-17
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-06PSC04Change of details for Mr Kevin Ward as a person with significant control on 2017-04-07
2018-03-06PSC07CESSATION OF KAY WARD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030306650001
2017-07-28TM02Termination of appointment of Kay Ward on 2017-04-07
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KAY WARD
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0109/03/16 ANNUAL RETURN FULL LIST
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARD
2013-08-08CH01Director's details changed for Mrs Kay Ward on 2013-08-08
2013-08-08AP01DIRECTOR APPOINTED MRS KAY WARD
2013-03-14AR0109/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL WARD / 04/03/2013
2013-03-12CH03SECRETARY'S DETAILS CHNAGED FOR KAY WARD on 2013-03-04
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WARD / 04/03/2013
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0109/03/12 ANNUAL RETURN FULL LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0109/03/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM UNIT 2 GRANGE STREET WAKEFIELD WEST YORKSHIRE WF2 8TF
2010-03-22AR0109/03/10 FULL LIST
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-22AD02SAIL ADDRESS CREATED
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-03-17363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-16363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-19363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-20363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-10-21ORES04NC INC ALREADY ADJUSTED 11/09/99
1999-10-21123£ NC 1000/10000 11/09/99
1999-10-0888(2)RAD 02/10/99--------- £ SI 900@1=900 £ IC 100/1000
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/99
1999-03-24363sRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-14363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1997-11-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-29363sRETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS
1996-12-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-06363sRETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
1995-11-29288NEW DIRECTOR APPOINTED
1995-03-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-03-2088(2)RAD 10/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-13287REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-03-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-08NEWINCINCORPORATION 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
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to NEW DEC 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 NEW DEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEW DEC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NEW DEC LIMITED

Intangible Assets
Patents
We have not found any records of NEW DEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW DEC LIMITED
Trademarks
We have not found any records of NEW DEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW DEC 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 (43341 - Painting) as NEW DEC LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where NEW DEC 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 NEW DEC 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 NEW DEC 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.