UKBizDB.co.uk

DECCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Decco Limited. The company was founded 77 years ago and was given the registration number 00417021. 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 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:DECCO LIMITED
Company Number:00417021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director01 March 2004Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director26 May 2006Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
39 Adlington Road, Wilmslow, SK9 2BJ

Secretary27 February 1998Active
Sunnybank Farm Crawshawbooth, Rossendale, BB4 8UE

Secretary-Active
3 Water Lane, Greenham, Newbury, RG19 8SS

Secretary15 January 2007Active
7 The Hamlet, Highbank Lane, Bolton, BL6 4QT

Director-Active
39 Adlington Road, Wilmslow, SK9 2BJ

Director27 February 1998Active
555 Skokie Boulevard, Suite 555, Northbrook, Usa, 60065

Director21 December 1995Active
1120 La Collina, Beverley Hills, California 90210, Usa,

Director-Active
Overton Edge Whitewood Lane, Kidnal, Malpas, SY14 7DJ

Director30 November 1993Active
Hamilton Lodge Hamilton Road, North Berwick, EH39 4NA

Director-Active
The Stell Muirton, Drem, North Berwick, EH39 5LW

Director-Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director20 March 2009Active
The Spinney, 35a Bollin Hill, Wilmslow, SK9 4AN

Director20 February 2003Active
1 Carlton Terrace, Edinburgh, EH7 5DD

Director21 December 1995Active
1 Carlton Terrace, Edinburgh, EH7 5DD

Director-Active
21 Ettingley Close, Redditch, B98 7UF

Director13 May 2002Active
12, High Bank, Atherton, Manchester, M46 9HZ

Director25 March 2010Active
Oakdene, Heybridge Lane, Prestbury, SK10 4HD

Director20 February 2003Active
Newbold House, 83 Newtown Road, Newbury, RG14 7DD

Director22 March 2010Active
Sunnybank Farm Crawshawbooth, Rossendale, BB4 8UE

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
Mr Barry Jackson
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or 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:
  • Significant influence or control
Mr David John Schofield
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr John Milne Findlay
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Newbury Investments (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.