UKBizDB.co.uk

DECKA LIMITED

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

This company is commonly known as Decka Limited. The company was founded 23 years ago and was given the registration number 04021570. The firm's registered office is in WHITELEY FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:DECKA LIMITED
Company Number:04021570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 2000
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Llewellyn Street, Pontygwaith, CF43 3LD

Secretary31 January 2005Active
71, Woodland Road, Beddau, Pontypridd, Wales, CF38 2SE

Director01 January 2015Active
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG

Director31 January 2008Active
52 Colchester Avenue, Penylan, Cardiff, CF23 9BP

Secretary26 June 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary26 June 2000Active
65 Melrose Avenue, Cardiff, CF239AT

Director26 June 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director26 June 2000Active
36, Sycamore Crescent, Barry, Wales, CF62 9BU

Director01 August 2010Active
24, Allen Close, Old St Mellons, Cardiff, CF3 5DH

Director31 January 2008Active

People with Significant Control

Mr Malcolm Thomas William Elwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-03-06Insolvency

Liquidation disclaimer notice.

Download
2018-02-20Insolvency

Liquidation disclaimer notice.

Download
2018-02-16Insolvency

Liquidation disclaimer notice.

Download
2018-02-14Insolvency

Liquidation disclaimer notice.

Download
2017-11-22Address

Change registered office address company with date old address new address.

Download
2017-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-17Resolution

Resolution.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Officers

Appoint person director company with name date.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.