UKBizDB.co.uk

DECO ACQUISITIONS LIMITED

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

This company is commonly known as Deco Acquisitions Limited. The company was founded 14 years ago and was given the registration number 06948199. The firm's registered office is in TELFORD. You can find them at Cedo, Halesfield 11, Telford, Shropshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:DECO ACQUISITIONS LIMITED
Company Number:06948199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Cedo, Halesfield 11, Telford, Shropshire, United Kingdom, TF7 4LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Rijvisschestraat,, Zwijnaarde (Gent), Belgium, 9052

Director14 October 2014Active
Cedo, Halesfield 11, Telford, United Kingdom, TF7 4LZ

Director09 January 2023Active
Cedo, Halesfield 11, Telford, United Kingdom, TF7 4LZ

Director02 March 2022Active
122, Rijvisschestraat,, Zwijnaarde (Gent), Belgium, 9052

Director14 October 2014Active
Cedo, Halesfield 11, Telford, United Kingdom, TF7 4LZ

Director01 June 2022Active
27/2 Kyffhauserstrasse, Monchengladbach 41061, Germany,

Secretary16 September 2009Active
5, New Street Square, London, EC4A 3TW

Secretary30 June 2009Active
Cedo, Halesfield 11, Telford, United Kingdom, TF7 4LZ

Director03 October 2016Active
5, New Street Square, London, EC4A 3TW

Director30 June 2009Active
Straco Bvba, Sluisweg 1 Bus 13, Gent, Belgium, 9000

Director14 October 2014Active
Cedo, Halesfield 11, Telford, United Kingdom, TF7 4LZ

Director03 October 2019Active
122, Rijvisschestraat,, Zwijnaarde (Gent), Belgium, 9052

Director14 October 2014Active
5, New Street Square, London, EC4A 3TW

Director30 June 2009Active
5, New Street Square, London, EC4A 3TW

Director30 June 2009Active
Gold Y Gors, Pengerig, Llanelwedd, Builth, Wales, LD23 3TF

Director13 October 2009Active
Underwood, Wilderness Avenue, Sevenoaks, TN15 0EA

Director16 July 2009Active
Far Burrs, 5 Ogden Lane, Halifax, United Kingdom, HX2 8XZ

Director02 January 2012Active
Halesfield 11, Telford, TF7 4LZ

Director11 July 2010Active
27 Strawberry Hill Road, Strawberry Hill, Twickenham, TW1 4PZ

Director16 July 2009Active
Cedo, Halesfield 11, Telford, United Kingdom, TF7 4LZ

Director23 February 2015Active
27/2 Kyffhauserstrasse, Monchengladbach 41061, Germany,

Director16 September 2009Active
Norley Hall Farm, Town Farm Lane, Norley, Frodsham, United Kingdom, WA6 8NH

Director16 September 2009Active
25 Ouseley Road, London, SW12 8ED

Director16 July 2009Active
Cunard House, Regent Street, London, England, SW1Y 4LR

Director16 July 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.