UKBizDB.co.uk

DEECOM AND ASSOCIATES LIMITED

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

This company is commonly known as Deecom And Associates Limited. The company was founded 31 years ago and was given the registration number 02776679. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DEECOM AND ASSOCIATES LIMITED
Company Number:02776679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director20 May 2016Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director12 December 2019Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary04 January 1993Active
40 High Street, Harrington, Northampton, NN6 9NU

Secretary09 July 1993Active
40 Blandford Avenue, Kettering, NN16 9AR

Secretary24 March 1998Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Secretary18 May 2016Active
40 Blandford Avenue, Kettering, NN16 9AR

Director24 March 1998Active
40 Blandford Avenue, Kettering, NN16 9AR

Director09 July 1993Active
15 Holmesdale Road, Bristol, BS3 4QL

Nominee Director04 January 1993Active

People with Significant Control

Mrs Melanie Jane Abigail Cuttriss
Notified on:12 December 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Cuttriss
Notified on:04 January 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Resolution

Resolution.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Address

Change registered office address company with date old address new address.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.