Warning: file_put_contents(c/1bae19b162540d67fcc832d2d495c320.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Deco-pak Limited, LS1 2JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DECO-PAK LIMITED

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

This company is commonly known as Deco-pak Limited. The company was founded 19 years ago and was given the registration number 05223063. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DECO-PAK LIMITED
Company Number:05223063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Secretary08 June 2023Active
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director24 December 2009Active
Deco House, Halifax Road, Hipperholme, Halifax, England, HX3 8BW

Director01 November 2016Active
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT

Secretary06 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 September 2004Active
Apsley House, 78 Wellington Street, Leeds, LS1 2JT

Director28 September 2010Active
Knowle Cottage, Knowle Road, Kirkheaton, Huddersfield, HD5 0DW

Director06 September 2004Active
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director26 April 2011Active
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director06 September 2004Active
Deco House, Halifax Road, Hipperholme, Halifax, England, HX3 8BW

Director01 November 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 September 2004Active

People with Significant Control

Mr Michael Neuemiah Hall
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Deco House, Halifax Road, Halifax, England, HX3 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gail Colleenay Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Deco House, Halifax Road, Halifax, England, HX3 8BW
Nature of control:
  • Ownership of shares 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
2023-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.