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).
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 | : |
|
Registered Address | : | 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95 Llewellyn Street, Pontygwaith, CF43 3LD | Secretary | 31 January 2005 | Active |
71, Woodland Road, Beddau, Pontypridd, Wales, CF38 2SE | Director | 01 January 2015 | Active |
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG | Director | 31 January 2008 | Active |
52 Colchester Avenue, Penylan, Cardiff, CF23 9BP | Secretary | 26 June 2000 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 26 June 2000 | Active |
65 Melrose Avenue, Cardiff, CF239AT | Director | 26 June 2000 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 26 June 2000 | Active |
36, Sycamore Crescent, Barry, Wales, CF62 9BU | Director | 01 August 2010 | Active |
24, Allen Close, Old St Mellons, Cardiff, CF3 5DH | Director | 31 January 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Insolvency | Liquidation disclaimer notice. | Download |
2018-02-20 | Insolvency | Liquidation disclaimer notice. | Download |
2018-02-16 | Insolvency | Liquidation disclaimer notice. | Download |
2018-02-14 | Insolvency | Liquidation disclaimer notice. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-17 | Resolution | Resolution. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Officers | Appoint person director company with name date. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.