This company is commonly known as Decco Construction Supplies Ltd. The company was founded 17 years ago and was given the registration number 06248641. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | DECCO CONSTRUCTION SUPPLIES LTD |
---|---|---|
Company Number | : | 06248641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, Hambridge Lane, Newbury, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 16 May 2007 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 01 January 2018 | Active |
3 Water Lane, Greenham, Newbury, RG19 8SS | Secretary | 16 May 2007 | Active |
Appletree House, Gracious Street, Selborne, Alton, GU34 3JG | Director | 16 May 2007 | Active |
Mr Leo Yu | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Nigel John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Steven Westbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Newbury Investments (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Officers | Appoint person secretary company with name date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.