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.
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 | : |
|
Registered Address | : | Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 20 May 2016 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 12 December 2019 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Secretary | 04 January 1993 | Active |
40 High Street, Harrington, Northampton, NN6 9NU | Secretary | 09 July 1993 | Active |
40 Blandford Avenue, Kettering, NN16 9AR | Secretary | 24 March 1998 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Secretary | 18 May 2016 | Active |
40 Blandford Avenue, Kettering, NN16 9AR | Director | 24 March 1998 | Active |
40 Blandford Avenue, Kettering, NN16 9AR | Director | 09 July 1993 | Active |
15 Holmesdale Road, Bristol, BS3 4QL | Nominee Director | 04 January 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Incorporation | Memorandum articles. | Download |
2022-10-20 | Capital | Capital allotment shares. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.