UKBizDB.co.uk

DETA ELECTRICAL COMPANY LIMITED

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

This company is commonly known as Deta Electrical Company Limited. The company was founded 65 years ago and was given the registration number 00612799. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:DETA ELECTRICAL COMPANY LIMITED
Company Number:00612799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director30 December 2005Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director27 April 2000Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
4 Royston Road, St Albans, AL1 5NG

Secretary22 November 1996Active
Diss Park, 32 Marsham Lane, Gerrards Cross, SL9 8HD

Secretary-Active
35 Blaenant, Caversham, Reading, RG4 8PH

Secretary22 December 1999Active
3 Water Lane, Greenham, Newbury, RG19 8SS

Secretary29 September 2000Active
24 Clifden Road, Twickenham, TW1 4LX

Director01 April 1993Active
4 Royston Road, St Albans, AL1 5NG

Director04 August 1997Active
Laburnum Cottage, Leckhamstead Thicket, Newbury, RG16 8QW

Director22 December 1999Active
12 Redback Road, Killara, Sydney, Australia, 2071

Director26 July 1996Active
Quart Duca D'Aosta 28, Citta Giardino, Viareggio, Italy,

Director-Active
6 Wimba Avenue, Kew, Australia,

Director26 July 1996Active
25 Dale Side, Gerrards Cross, SL9 7JE

Director01 April 1993Active
Diss Park, 32 Marsham Lane, Gerrards Cross, SL9 8HD

Director-Active
12 High Beeches, Gerrards Cross, SL9 7HU

Director01 October 1993Active
The Stone Tower, Manor Lane, Claverdon, CV35 8NH

Director22 December 1999Active
1 Thorpe Close, Biddenham, Bedford, MK40 4RA

Director22 November 1996Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Newbury Investments (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.