UKBizDB.co.uk

DECOPAC (UK) LIMITED

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

This company is commonly known as Decopac (uk) Limited. The company was founded 84 years ago and was given the registration number 00360879. The firm's registered office is in NORTHUMBERLAND. You can find them at Jubilee Industrial Estate, Ashington, Northumberland, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DECOPAC (UK) LIMITED
Company Number:00360879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1940
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ

Secretary30 April 2013Active
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ

Director19 November 2020Active
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ

Director22 August 2012Active
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ

Director01 April 2019Active
West Wing Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD

Secretary01 May 2001Active
3 Allerburn Lea, Alnwick, NE66 2NJ

Secretary-Active
93 Greenhills, Killingworth, NE12 5BA

Secretary19 July 2003Active
4 Featherstone Grove, Bedlington, NE22 6NU

Secretary27 September 2007Active
18 Blueburn Drive, Killingworth, NE12 6FZ

Secretary04 June 2004Active
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ

Director18 March 1999Active
The Briars Holly Lane, Bower Heath, Harpenden, AL5 5DY

Director-Active
3 Allerburn Lea, Alnwick, NE66 2NJ

Director-Active
4 Fairway Close, Harpenden, AL5 2NN

Director08 December 1997Active
630, Indian Mound Street Unit 102, Wyzata 55391, Minnesota, Usa, 55391

Director18 March 1999Active
11510 Raspberry Hill Road, Eden Prairie, Minnesota 55344, Usa,

Director18 March 1999Active
2 Alderley Drive, Ashdown Manor, Killingworth, NE12 6FS

Director15 January 2001Active
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ

Director01 April 2019Active

People with Significant Control

Culpitt Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Culpitt Ltd, Jubilee Industrial Estate, Ashington, United Kingdom, NE63 8UQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.