ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luxury Decking Limited

Luxury Decking Limited is an active company incorporated on 5 November 2021 with the registered office located in Pontefract, West Yorkshire. Luxury Decking Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13726983
Private limited company
Age
3 years
Incorporated 5 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (10 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Unit D, Green Lane Industrial Park
Featherstone
West Yorkshire
WF7 6TA
England
Address changed on 2 Apr 2025 (7 months ago)
Previous address was Fairburn House Park Lane Allerton Bywater Castleford West Yorkshire WF10 2AT England
Telephone
01977 350330
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Feb 1983
Director • Managing Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in Spain • Born in Oct 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Resincoat Limited
Andrew James Melling, Joseph Michael Flahive, and 1 more are mutual people.
Active
The Radon Council Limited
John Bryan Sparks is a mutual person.
Active
Itxpress UK Limited
Joseph Michael Flahive is a mutual person.
Active
Zenith Flooring Limited
Gareth Christopher Hart is a mutual person.
Active
Secure Squared Ltd
Joseph Michael Flahive is a mutual person.
Active
Tinkle Telecom Ltd
Joseph Michael Flahive is a mutual person.
Active
Harewood Interiors Limited
John Bryan Sparks is a mutual person.
Active
Flahive Financial Limited
Joseph Michael Flahive is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£58.7K
Decreased by £2.18K (-4%)
Total Liabilities
-£210.33K
Increased by £56.42K (+37%)
Net Assets
-£151.64K
Decreased by £58.6K (+63%)
Debt Ratio (%)
358%
Increased by 105.51% (+42%)
Latest Activity
Registered Address Changed
7 Months Ago on 2 Apr 2025
Mr John Bryan Sparks Details Changed
7 Months Ago on 1 Apr 2025
Mr Andrew James Melling Details Changed
7 Months Ago on 1 Apr 2025
Mr Christopher Hart Details Changed
7 Months Ago on 1 Apr 2025
Mr Gareth Christopher Hart Details Changed
7 Months Ago on 1 Apr 2025
Mr Joseph Michael Flahive Details Changed
7 Months Ago on 1 Apr 2025
Micro Accounts Submitted
7 Months Ago on 7 Mar 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Mr Gareth Christopher Hart Details Changed
1 Year Ago on 1 Nov 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 18 Apr 2024
Get Credit Report
Discover Luxury Decking Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Bryan Sparks on 1 April 2025
Submitted on 3 Apr 2025
Registered office address changed from Fairburn House Park Lane Allerton Bywater Castleford West Yorkshire WF10 2AT England to Unit D, Green Lane Industrial Park Featherstone West Yorkshire WF7 6TA on 2 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Joseph Michael Flahive on 1 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Gareth Christopher Hart on 1 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Christopher Hart on 1 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Andrew James Melling on 1 April 2025
Submitted on 2 Apr 2025
Micro company accounts made up to 30 November 2024
Submitted on 7 Mar 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 23 Dec 2024
Director's details changed for Mr Gareth Christopher Hart on 1 November 2024
Submitted on 23 Dec 2024
Micro company accounts made up to 30 November 2023
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year