This company is commonly known as Deco Manufacturing Limited. The company was founded 5 years ago and was given the registration number 11729475. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Concorde Way Unit 2, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, Tees Valley. This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | DECO MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 11729475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2018 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concorde Way Unit 2, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, Tees Valley, England, TS18 3RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX | Director | 17 December 2018 | Active |
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 12 March 2019 | Active |
Mr Philip James Nicholls | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW |
Nature of control | : |
|
Mr Colin Thompson | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 1st Floor 34, Falcon Court, Stockton On Tees, TS18 3TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.