Company NameDecipher Construction Management Limited
DirectorNicholas Paul Gibbons
Company StatusActive
Company Number07573770
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Paul Gibbons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Farm Court
Tytherington
Macclesfield
Cheshire
SK10 2JT
Director NameMr William Michael Bordill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Congleton Road
Sandbach
Cheshire
CW11 4SP
Director NameMr Ian James Morris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Drive
Bollington
Macclesfield
Cheshire
SK10 5DP
Director NameMr Anthony Caton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lords Croft
Clayton-Le-Woods
Chorley
Lancashire
PR6 7TR

Contact

Websitedeciphercm.co.uk
Telephone01625 626200
Telephone regionMacclesfield

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

660 at £1Paul Gibbons
66.00%
Ordinary
170 at £1Ian Morris
17.00%
Ordinary
170 at £1Tony Caton
17.00%
Ordinary

Financials

Year2014
Net Worth£1,602
Cash£52
Current Liabilities£104,403

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
18 August 2023Termination of appointment of Ian James Morris as a director on 17 August 2023 (1 page)
18 August 2023Termination of appointment of William Michael Bordill as a director on 17 August 2023 (1 page)
3 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
21 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to Sunrise House Hulley Road Macclesfield SK10 2LP on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to Sunrise House Hulley Road Macclesfield SK10 2LP on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Termination of appointment of Anthony Caton as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Anthony Caton as a director on 3 November 2016 (1 page)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(6 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(6 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Appointment of Mr Anthony Caton as a director (2 pages)
10 August 2012Appointment of Mr Anthony Caton as a director (2 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
13 July 2011Appointment of Mr Ian James Morris as a director (2 pages)
13 July 2011Appointment of Mr William Michael Bordill as a director (2 pages)
13 July 2011Appointment of Mr William Michael Bordill as a director (2 pages)
13 July 2011Appointment of Mr Ian James Morris as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)