Company Information for DECCO LIMITED
VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN,
|
Company Registration Number
00417021
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DECCO LIMITED | |||
Legal Registered Office | |||
VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN Other companies in RG14 | |||
| |||
Company Number | 00417021 | |
---|---|---|
Company ID Number | 00417021 | |
Date formed | 1946-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 13:19:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DECCO 109 PHOENIX MGR LLC | 25 HIGHLAND PARK VLG # 100-507 DALLAS TX 75205 | Active | Company formed on the 2022-05-10 | |
DECCO APARTMENTS PTY LTD | VIC 3000 | Strike-off action in progress | Company formed on the 2013-07-30 | |
DECCO APPLIANCES PRIVATE LIMITED | B-31/2 GROUP INDUSTRIAL AREA WAZIRPUR DELHI- NEW DELHI Delhi 110052 | ACTIVE | Company formed on the 2010-06-30 | |
DECCO AS | Grandmo Næringsbygg GAUPNE 6868 | Active | Company formed on the 2014-09-17 | |
DECCO ASSIST SOLUTIONS.CO LIMITED | 30 Cunliffe Street Chorley PR7 2BD | Active | Company formed on the 2022-03-08 | |
DECCO AUSTRALIA PTY LTD | WA 6008 | Active | Company formed on the 2003-01-14 | |
DECCO AWARDS | California | Unknown | ||
DECCO B AND D LLC | New Jersey | Unknown | ||
DECCO B AND C LLC | New Jersey | Unknown | ||
DECCO BATH & SHOWER WORKS, CORP. | 3020 MEANDERING WAY #R101 FORT MYERS FL 33905 | Inactive | Company formed on the 2006-03-30 | |
Decco Builders, Inc. | 9382 JAMES MADISON PKWY KING GEORGE VA 22435 | Active | Company formed on the 2007-11-19 | |
DECCO CAR CARE INC. | 3471 W BROWARD BLVD FT LAUDERDALE FL 33312 | Inactive | Company formed on the 2005-02-28 | |
DECCO CASTINGS INC | California | Unknown | ||
DECCO COAT PLASTERING LLC | ONE WORTHINGTON ROAD CRANSTON RI 02920 | Dissolved | Company formed on the 2013-01-28 | |
DECCO COAT PLASTERING LLC | 1 WORTHINGTON ROAD CRANSTON RI 02920 | Active | Company formed on the 2013-01-28 | |
DECCO CONSTRUCTION SUPPLIES LTD | VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN | Active | Company formed on the 2007-05-16 | |
DECCO CONSTRUCTION, INC. | 7065 PIONEER ROAD W PALM BCH FL 33413 | Inactive | Company formed on the 1981-02-13 | |
DECCO CONSTRUCTION INCORPORATED | California | Unknown | ||
DECCO CONTRACTORS INC | Oklahoma | Unknown | ||
DECCO CONTRACTORS INC | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEO YU |
||
NIGEL JOHN PALMER |
||
STEVEN WESTBROOK |
||
LEO YU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WESTBROOK |
Company Secretary | ||
JOHN MILNE FINDLAY |
Director | ||
BARRY JACKSON |
Director | ||
DAVID JOHN SCHOFIELD |
Director | ||
BRYCE ROWAN BROOKS |
Company Secretary | ||
BRYCE ROWAN BROOKS |
Director | ||
ROGER DAVID GODDARD |
Director | ||
DOUGLAS TALBOT MCNAIR |
Director | ||
GEOFFREY ALAN HOPWOOD |
Director | ||
STUART MALCOLM COOKE |
Director | ||
CAROL COLBURN HOGEL |
Director | ||
JENS CHRISTIAN HOGEL |
Director | ||
IAN GORDON FALCONER |
Director | ||
STEWART JOHN SMITH |
Company Secretary | ||
STEWART JOHN SMITH |
Director | ||
RICHARD WHITING COLBURN |
Director | ||
RICHARD DUNTON COLBURN |
Director | ||
IAN GORDON FALCONER |
Director | ||
MICHAEL JOHN BATEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JPD CONTRACTS HOLDINGS LIMITED | Director | 2017-05-03 | CURRENT | 2014-01-09 | Active | |
BELLEROPHON (SERVICES) LIMITED | Director | 2016-12-21 | CURRENT | 2012-04-12 | Active | |
BELLEROPHON (HOMES) LTD | Director | 2016-12-21 | CURRENT | 2014-04-11 | Active | |
RYNESS 1 LIMITED | Director | 2014-01-29 | CURRENT | 2002-07-08 | Dissolved 2015-04-07 | |
RYNESS ELECTRICAL SUPPLIES LIMITED | Director | 2014-01-29 | CURRENT | 2002-04-24 | Active | |
C C T V RENTAL SERVICES LIMITED | Director | 2013-05-03 | CURRENT | 1989-06-02 | Dissolved 2015-04-07 | |
CLOSED CIRCUIT DISTRIBUTORS LTD. | Director | 2013-05-03 | CURRENT | 1985-08-15 | Dissolved 2015-04-07 | |
ETHERNETCCTV.COM LIMITED | Director | 2013-05-03 | CURRENT | 1981-08-12 | Dissolved 2015-04-07 | |
NORBAIN DISPLAYS LIMITED | Director | 2013-05-03 | CURRENT | 1979-12-17 | Dissolved 2015-04-07 | |
NORBAIN EUROPE LIMITED | Director | 2013-05-03 | CURRENT | 1993-04-14 | Dissolved 2015-04-07 | |
NORBAIN MICRO LIMITED | Director | 2013-05-03 | CURRENT | 1982-07-21 | Dissolved 2015-04-07 | |
VIDEO IMAGING SUPPLIES LIMITED | Director | 2013-05-03 | CURRENT | 1994-07-14 | Dissolved 2015-04-07 | |
VISIONLINK PLUS LIMITED | Director | 2013-05-03 | CURRENT | 1980-01-29 | Dissolved 2015-04-07 | |
CCTV WAREHOUSE LIMITED | Director | 2013-05-03 | CURRENT | 1973-12-05 | Dissolved 2015-04-07 | |
CCD LIMITED | Director | 2013-05-03 | CURRENT | 1985-09-26 | Dissolved 2015-04-07 | |
S.E.E. LIMITED | Director | 2013-05-03 | CURRENT | 1984-08-14 | Dissolved 2015-04-07 | |
NORBAIN DATA SYSTEMS LIMITED | Director | 2013-05-03 | CURRENT | 1985-03-29 | Dissolved 2015-04-07 | |
WA PLUMBING SUPPLIES LIMITED | Director | 2013-05-03 | CURRENT | 2005-03-17 | Dissolved 2015-04-07 | |
NORBAIN FINANCE LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2015-04-07 | |
COOKERCARE LIMITED | Director | 2008-07-25 | CURRENT | 1997-02-26 | Dissolved 2015-04-07 | |
DECCO INDUSTRIAL SUPPLIES LTD | Director | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2015-04-07 | |
STEPHEN GLOVER & CO LIMITED | Director | 2007-12-19 | CURRENT | 1963-04-08 | Dissolved 2015-04-07 | |
NORBAIN HOLDINGS LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
DETA ELECTRICAL COMPANY LIMITED | Director | 2005-12-30 | CURRENT | 1958-10-10 | Active | |
UK ELECTRIC LIMITED | Director | 2005-12-30 | CURRENT | 1992-08-21 | Active | |
UK CABLES LIMITED | Director | 2005-12-30 | CURRENT | 1993-06-29 | Active | |
NEWBURY INVESTMENTS (UK) LIMITED | Director | 2005-12-30 | CURRENT | 1990-08-21 | Active | |
STEARN ELECTRIC COMPANY LIMITED | Director | 2005-12-30 | CURRENT | 1924-10-18 | Active | |
DECCO PENSION TRUSTEES LIMITED | Director | 2018-01-01 | CURRENT | 1989-10-17 | Active | |
QVS ELECTRICAL WHOLESALE LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
QVS ELECTRICAL SUPPLIES LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
SMJ (UK) LTD | Director | 2016-04-06 | CURRENT | 2001-10-15 | Active | |
UK COMPONENTS LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
YOUR NETWORK NEEDS LIMITED | Director | 2016-03-03 | CURRENT | 2009-06-11 | Active - Proposal to Strike off | |
NETWORK WORLD LIMITED | Director | 2016-03-03 | CURRENT | 2003-06-03 | Active - Proposal to Strike off | |
BLUE HELIX LIMITED | Director | 2015-10-01 | CURRENT | 2003-07-17 | Active | |
HEAT AND COMBUSTION SUPPLIES LIMITED | Director | 2015-08-03 | CURRENT | 1991-06-12 | Active | |
TAKBRO LIMITED | Director | 2015-07-31 | CURRENT | 1979-05-25 | Active | |
SEACHESTER THREE LIMITED | Director | 2015-07-31 | CURRENT | 2013-12-17 | Active | |
CHANNEL SAFETY SYSTEMS GROUP LIMITED | Director | 2015-04-08 | CURRENT | 2010-09-21 | Active | |
THE ELECTRICAL CREW LIMITED | Director | 2015-04-08 | CURRENT | 2013-06-27 | Active | |
CHANNEL SAFETY LIMITED | Director | 2015-04-08 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
CHANNEL INSTALLATIONS LIMITED | Director | 2015-04-08 | CURRENT | 2000-11-08 | Active | |
THE SAFETY CREW LIMITED | Director | 2015-04-08 | CURRENT | 1980-12-23 | Active | |
CHANNEL SAFETY SYSTEMS LIMITED | Director | 2015-04-08 | CURRENT | 1999-10-06 | Active | |
BEAM GROUP LIMITED | Director | 2014-12-01 | CURRENT | 1984-02-29 | Active | |
ASSYNIA LIMITED | Director | 2014-12-01 | CURRENT | 2001-10-01 | Active | |
BEAM DISTRIBUTION LIMITED | Director | 2014-12-01 | CURRENT | 1990-04-02 | Active | |
CMS (CABLE MANAGEMENT SUPPLIES) PLC | Director | 2014-12-01 | CURRENT | 1996-06-11 | Active | |
NORBAIN SD LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
ZONE DEVELOPMENTS LIMITED | Director | 2014-04-23 | CURRENT | 1986-08-29 | Active - Proposal to Strike off | |
GAS APPLIANCE SPARES (PRESTON) LIMITED | Director | 2014-04-01 | CURRENT | 2001-04-18 | Active - Proposal to Strike off | |
BOILER SPARES 2 GO LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
ELG PUBLISHING LIMITED | Director | 2014-02-21 | CURRENT | 1998-09-24 | Active - Proposal to Strike off | |
LAMPWAYS LIMITED | Director | 2014-02-21 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
ELG RELAMP LIMITED | Director | 2014-02-21 | CURRENT | 1998-09-24 | Active - Proposal to Strike off | |
EUROPEAN LAMP GROUP LIMITED | Director | 2014-02-21 | CURRENT | 1998-11-03 | Active | |
RYNESS 1 LIMITED | Director | 2014-01-29 | CURRENT | 2002-07-08 | Dissolved 2015-04-07 | |
RYNESS BUYERCO LIMITED | Director | 2014-01-29 | CURRENT | 2006-01-11 | Dissolved 2015-04-07 | |
RYNESS LIMITED | Director | 2014-01-29 | CURRENT | 1961-05-26 | Dissolved 2015-04-07 | |
RYNESS ELECTRICAL SUPPLIES LIMITED | Director | 2014-01-29 | CURRENT | 2002-04-24 | Active | |
RYNESS HOLDINGS LIMITED | Director | 2014-01-29 | CURRENT | 2006-01-11 | Active | |
TIMEGUARD LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
C C T V RENTAL SERVICES LIMITED | Director | 2013-05-03 | CURRENT | 1989-06-02 | Dissolved 2015-04-07 | |
CLOSED CIRCUIT DISTRIBUTORS LTD. | Director | 2013-05-03 | CURRENT | 1985-08-15 | Dissolved 2015-04-07 | |
DEBT RECOVERY MANAGEMENT LIMITED | Director | 2013-05-03 | CURRENT | 1990-06-13 | Dissolved 2015-04-07 | |
ETHERNETCCTV.COM LIMITED | Director | 2013-05-03 | CURRENT | 1981-08-12 | Dissolved 2015-04-07 | |
NORBAIN DATA LIMITED | Director | 2013-05-03 | CURRENT | 1983-12-07 | Dissolved 2015-04-07 | |
NORBAIN DISPLAYS LIMITED | Director | 2013-05-03 | CURRENT | 1979-12-17 | Dissolved 2015-04-07 | |
NORBAIN EUROPE LIMITED | Director | 2013-05-03 | CURRENT | 1993-04-14 | Dissolved 2015-04-07 | |
NORBAIN MICRO LIMITED | Director | 2013-05-03 | CURRENT | 1982-07-21 | Dissolved 2015-04-07 | |
VIDEO IMAGING SUPPLIES LIMITED | Director | 2013-05-03 | CURRENT | 1994-07-14 | Dissolved 2015-04-07 | |
VISIONLINK PLUS LIMITED | Director | 2013-05-03 | CURRENT | 1980-01-29 | Dissolved 2015-04-07 | |
CCTV WAREHOUSE LIMITED | Director | 2013-05-03 | CURRENT | 1973-12-05 | Dissolved 2015-04-07 | |
CCD LIMITED | Director | 2013-05-03 | CURRENT | 1985-09-26 | Dissolved 2015-04-07 | |
S.E.E. LIMITED | Director | 2013-05-03 | CURRENT | 1984-08-14 | Dissolved 2015-04-07 | |
NORBAIN DATA SYSTEMS LIMITED | Director | 2013-05-03 | CURRENT | 1985-03-29 | Dissolved 2015-04-07 | |
NORBAIN COMPUTER SUPPLIES LIMITED | Director | 2013-05-03 | CURRENT | 1985-03-29 | Dissolved 2015-04-07 | |
WA PLUMBING SUPPLIES LIMITED | Director | 2013-05-03 | CURRENT | 2005-03-17 | Dissolved 2015-04-07 | |
C.C.T.V. CENTRE LIMITED | Director | 2013-05-03 | CURRENT | 1989-12-04 | Active | |
ULTIMATE CCTV PRODUCTS LIMITED | Director | 2013-05-03 | CURRENT | 1992-04-07 | Active - Proposal to Strike off | |
NORBAIN GROUP LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
NORBAIN LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
NEWBURY INVESTMENTS (UK) LIMITED | Director | 2012-07-27 | CURRENT | 1990-08-21 | Active | |
NORBAIN DISTRIBUTION LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active | |
NORBAIN FINANCE LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2015-04-07 | |
K SUPPLIES LIMITED | Director | 2009-01-30 | CURRENT | 1988-08-05 | Active | |
K SUPPLIES HOLDINGS LIMITED | Director | 2009-01-30 | CURRENT | 2006-08-17 | Active | |
KIRKBY COMPONENTS LIMITED | Director | 2008-10-31 | CURRENT | 1975-02-13 | Active | |
COOKERCARE LIMITED | Director | 2008-07-25 | CURRENT | 1997-02-26 | Dissolved 2015-04-07 | |
CAPITAL CABLES LIMITED | Director | 2008-07-25 | CURRENT | 2000-09-04 | Active | |
DECCO INDUSTRIAL SUPPLIES LTD | Director | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2015-04-07 | |
STEPHEN GLOVER & CO LIMITED | Director | 2007-12-19 | CURRENT | 1963-04-08 | Dissolved 2015-04-07 | |
ELECTRICAL TRADES SUPPLY LIMITED | Director | 2007-11-30 | CURRENT | 1977-09-30 | Active | |
FYFE & MCGROUTHER LIMITED | Director | 2007-11-30 | CURRENT | 1982-02-02 | Active | |
H & V CONTROLS LIMITED | Director | 2007-11-30 | CURRENT | 1972-01-06 | Active | |
EDUCATION MAINTENANCE SERVICES LIMITED | Director | 2007-10-31 | CURRENT | 1995-11-13 | Active | |
UK METERING LTD | Director | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
DECCO CONSTRUCTION SUPPLIES LTD | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
NORBAIN HOLDINGS LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED | Director | 2005-08-26 | CURRENT | 2004-02-24 | Active | |
KINGSMEADOW MANAGEMENT COMPANY LIMITED | Director | 2005-03-01 | CURRENT | 2000-05-30 | Active | |
UK CABLES LIMITED | Director | 2002-05-13 | CURRENT | 1993-06-29 | Active | |
ABGO EQUIPMENT SALES LIMITED | Director | 2001-06-29 | CURRENT | 1975-08-08 | Active | |
J S COPSEY LIMITED | Director | 2000-11-18 | CURRENT | 1985-01-09 | Active | |
VIMARK LIMITED | Director | 2000-09-29 | CURRENT | 1993-06-30 | Active | |
DUNASFERN LIMITED | Director | 2000-06-06 | CURRENT | 1983-09-21 | Active | |
WESTERN AUTOMATION LIMITED | Director | 2000-06-06 | CURRENT | 1963-10-01 | Active | |
STUART AND MCINTOSH LIMITED | Director | 2000-06-06 | CURRENT | 1993-06-29 | Active | |
U.K. SPARES LIMITED | Director | 2000-06-06 | CURRENT | 1996-01-08 | Active | |
IVAC LIMITED | Director | 2000-06-06 | CURRENT | 1972-09-07 | Active | |
YOUR "OTHER" WAREHOUSE LIMITED | Director | 2000-06-06 | CURRENT | 1986-06-18 | Active | |
UK DRIVES LIMITED | Director | 2000-06-06 | CURRENT | 1979-11-22 | Active | |
DETA ELECTRICAL COMPANY LIMITED | Director | 2000-04-27 | CURRENT | 1958-10-10 | Active | |
UK ELECTRIC LIMITED | Director | 2000-04-27 | CURRENT | 1992-08-21 | Active | |
HOMELEC LIMITED | Director | 2000-04-27 | CURRENT | 1991-11-05 | Active | |
H-TE CONTROLS LIMITED | Director | 2000-04-27 | CURRENT | 1997-06-12 | Active | |
STEARN ELECTRIC COMPANY LIMITED | Director | 2000-04-27 | CURRENT | 1924-10-18 | Active | |
E.U. FIRE & SECURITY LTD | Director | 2018-05-01 | CURRENT | 2003-07-11 | Active | |
BEAM GROUP LIMITED | Director | 2018-01-01 | CURRENT | 1984-02-29 | Active | |
DUNASFERN LIMITED | Director | 2018-01-01 | CURRENT | 1983-09-21 | Active | |
BLUE HELIX LIMITED | Director | 2018-01-01 | CURRENT | 2003-07-17 | Active | |
DETA ELECTRICAL COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1958-10-10 | Active | |
ELECTRICAL TRADES SUPPLY LIMITED | Director | 2018-01-01 | CURRENT | 1977-09-30 | Active | |
FYFE & MCGROUTHER LIMITED | Director | 2018-01-01 | CURRENT | 1982-02-02 | Active | |
ASSYNIA LIMITED | Director | 2018-01-01 | CURRENT | 2001-10-01 | Active | |
LAMPWAYS LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
ACUTEST TEST INSTRUMENT SPECIALISTS LIMITED | Director | 2018-01-01 | CURRENT | 2004-02-20 | Active | |
CERTIFIC8 LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-14 | Active | |
DECCO CONSTRUCTION SUPPLIES LTD | Director | 2018-01-01 | CURRENT | 2007-05-16 | Active | |
CHANNEL SAFETY SYSTEMS GROUP LIMITED | Director | 2018-01-01 | CURRENT | 2010-09-21 | Active | |
TIMEGUARD LIMITED | Director | 2018-01-01 | CURRENT | 2013-11-08 | Active | |
BOILER SPARES 2 GO LIMITED | Director | 2018-01-01 | CURRENT | 2014-03-24 | Active | |
AGA SPARES LIMITED | Director | 2018-01-01 | CURRENT | 2016-09-29 | Active | |
DUNASFERN AURIGA LIMITED | Director | 2018-01-01 | CURRENT | 2016-10-06 | Active | |
DAVICO TIES & TERMINALS LIMITED | Director | 2018-01-01 | CURRENT | 2016-10-06 | Active | |
WESTERN AUTOMATION LIMITED | Director | 2018-01-01 | CURRENT | 1963-10-01 | Active | |
UK ELECTRIC LIMITED | Director | 2018-01-01 | CURRENT | 1992-08-21 | Active | |
VIMARK LIMITED | Director | 2018-01-01 | CURRENT | 1993-06-30 | Active | |
STUART AND MCINTOSH LIMITED | Director | 2018-01-01 | CURRENT | 1993-06-29 | Active | |
UK CABLES LIMITED | Director | 2018-01-01 | CURRENT | 1993-06-29 | Active | |
U.K. SPARES LIMITED | Director | 2018-01-01 | CURRENT | 1996-01-08 | Active | |
TEST4LESS LTD. | Director | 2018-01-01 | CURRENT | 2001-06-05 | Active | |
NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED | Director | 2018-01-01 | CURRENT | 2004-02-24 | Active | |
UK METERING LTD | Director | 2018-01-01 | CURRENT | 2007-10-22 | Active | |
YOUR NETWORK NEEDS LIMITED | Director | 2018-01-01 | CURRENT | 2009-06-11 | Active - Proposal to Strike off | |
NORBAIN DISTRIBUTION LIMITED | Director | 2018-01-01 | CURRENT | 2012-07-20 | Active | |
NORBAIN LIMITED | Director | 2018-01-01 | CURRENT | 2012-09-12 | Active | |
THE ELECTRICAL CREW LIMITED | Director | 2018-01-01 | CURRENT | 2013-06-27 | Active | |
NORBAIN SD LIMITED | Director | 2018-01-01 | CURRENT | 2014-11-20 | Active | |
QVS ELECTRICAL SUPPLIES LIMITED | Director | 2018-01-01 | CURRENT | 2016-04-14 | Active | |
AURIGA (EUROPE) LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-14 | Active | |
ACUTE SALES LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-22 | Active | |
PARRY LIGHTING LIMITED | Director | 2018-01-01 | CURRENT | 2017-01-26 | Active | |
K SUPPLIES LIMITED | Director | 2018-01-01 | CURRENT | 1988-08-05 | Active | |
CHANNEL SAFETY LIMITED | Director | 2018-01-01 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
ABGO EQUIPMENT SALES LIMITED | Director | 2018-01-01 | CURRENT | 1975-08-08 | Active | |
C.C.T.V. CENTRE LIMITED | Director | 2018-01-01 | CURRENT | 1989-12-04 | Active | |
BEAM DISTRIBUTION LIMITED | Director | 2018-01-01 | CURRENT | 1990-04-02 | Active | |
HEAT AND COMBUSTION SUPPLIES LIMITED | Director | 2018-01-01 | CURRENT | 1991-06-12 | Active | |
HOMELEC LIMITED | Director | 2018-01-01 | CURRENT | 1991-11-05 | Active | |
EDUCATION MAINTENANCE SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1995-11-13 | Active | |
CMS (CABLE MANAGEMENT SUPPLIES) PLC | Director | 2018-01-01 | CURRENT | 1996-06-11 | Active | |
H-TE CONTROLS LIMITED | Director | 2018-01-01 | CURRENT | 1997-06-12 | Active | |
ELG RELAMP LIMITED | Director | 2018-01-01 | CURRENT | 1998-09-24 | Active - Proposal to Strike off | |
EUROPEAN LAMP GROUP LIMITED | Director | 2018-01-01 | CURRENT | 1998-11-03 | Active | |
CHANNEL INSTALLATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2000-11-08 | Active | |
GAS APPLIANCE SPARES (PRESTON) LIMITED | Director | 2018-01-01 | CURRENT | 2001-04-18 | Active - Proposal to Strike off | |
NETWORK WORLD LIMITED | Director | 2018-01-01 | CURRENT | 2003-06-03 | Active - Proposal to Strike off | |
JPD CONTRACTS (UK) LIMITED | Director | 2018-01-01 | CURRENT | 2005-07-07 | Active | |
K SUPPLIES HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2006-08-17 | Active | |
NORBAIN HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2007-05-16 | Active | |
NORBAIN GROUP LIMITED | Director | 2018-01-01 | CURRENT | 2012-10-12 | Active | |
UK TEST INSTRUMENTS LIMITED | Director | 2018-01-01 | CURRENT | 1990-08-10 | Active | |
ULTIMATE CCTV PRODUCTS LIMITED | Director | 2018-01-01 | CURRENT | 1992-04-07 | Active - Proposal to Strike off | |
IVAC LIMITED | Director | 2018-01-01 | CURRENT | 1972-09-07 | Active | |
ZONE DEVELOPMENTS LIMITED | Director | 2018-01-01 | CURRENT | 1986-08-29 | Active - Proposal to Strike off | |
YOUR "OTHER" WAREHOUSE LIMITED | Director | 2018-01-01 | CURRENT | 1986-06-18 | Active | |
STEARN ELECTRIC COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1924-10-18 | Active | |
TAKBRO LIMITED | Director | 2018-01-01 | CURRENT | 1979-05-25 | Active | |
UK DRIVES LIMITED | Director | 2018-01-01 | CURRENT | 1979-11-22 | Active | |
THE SAFETY CREW LIMITED | Director | 2018-01-01 | CURRENT | 1980-12-23 | Active | |
H & V CONTROLS LIMITED | Director | 2018-01-01 | CURRENT | 1972-01-06 | Active | |
KIRKBY COMPONENTS LIMITED | Director | 2018-01-01 | CURRENT | 1975-02-13 | Active | |
H. SQUARED ELECTRONICS LIMITED | Director | 2018-01-01 | CURRENT | 1979-09-14 | Active | |
J S COPSEY LIMITED | Director | 2018-01-01 | CURRENT | 1985-01-09 | Active | |
GLADPOWER LIMITED | Director | 2018-01-01 | CURRENT | 1997-11-19 | Active | |
CHANNEL SAFETY SYSTEMS LIMITED | Director | 2018-01-01 | CURRENT | 1999-10-06 | Active | |
CAPITAL CABLES LIMITED | Director | 2018-01-01 | CURRENT | 2000-09-04 | Active | |
SMJ (UK) LTD | Director | 2018-01-01 | CURRENT | 2001-10-15 | Active | |
RYNESS HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2006-01-11 | Active | |
SEACHESTER THREE LIMITED | Director | 2018-01-01 | CURRENT | 2013-12-17 | Active | |
JPD CONTRACTS HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2014-01-09 | Active | |
UK COMPONENTS LIMITED | Director | 2018-01-01 | CURRENT | 2016-03-31 | Active | |
QVS ELECTRICAL WHOLESALE LIMITED | Director | 2018-01-01 | CURRENT | 2016-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC05 | Change of details for Newbury Investments (Uk) Ltd as a person with significant control on 2016-04-06 | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
PSC07 | CESSATION OF BARRY JACKSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
PSC07 | CESSATION OF DAVID JOHN SCHOFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PALMER / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PALMER / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PALMER / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018 | |
TM02 | Termination of appointment of Steven Westbrook on 2018-01-01 | |
AP03 | Appointment of Mr Leo Yu as company secretary on 2018-01-01 | |
AP01 | DIRECTOR APPOINTED MR LEO YU | |
PSC07 | CESSATION OF JOHN MILNE FINDLAY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCHOFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FINDLAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 58040000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 58040000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 58040000 | |
AR01 | 09/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILNE FINDLAY / 15/07/2013 | |
AR01 | 09/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILNE FINDLAY / 09/07/2010 | |
AP01 | DIRECTOR APPOINTED BARRY JACKSON | |
AP01 | DIRECTOR APPOINTED DAVID JOHN SCHOFIELD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM VOTEC HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN | |
288a | DIRECTOR APPOINTED JOHN MILNE FINDLAY | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM UNIT 1C THE VO TEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: P O BOX 84 DEANWAY WILMSLOW ROAD WILMSLOW CHESHIRE SK9 3LJ | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 31/10/06 | |
RES13 | SUBSCRIPTION AGREEMENT 31/10/06 | |
RES04 | £ NC 40000/58040000 31/ | |
88(2)R | AD 31/10/06--------- £ SI 58000000@1=58000000 £ IC 40000/58040000 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0214205 | Active | Licenced property: LATIMER ROAD WEIR HOUSE MILL CHESHAM GB HP5 1QJ;GREAT BLAKENHAM CHAPEL LANE IPSWICH GB IP6 0JW. Correspondance address: HAMBRIDGE LANE VOTEC HOUSE NEWBURY GB RG14 5TN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0021702 | Active | Licenced property: 250 KENNEDY STREET GLASGOW GB G4 0BS;41 CASTLE TERRACE ABERDEEN GB AB9 8EB;INVERALMOND ROAD STUART & MCINTOSH LTD INVERALMOND INDUSTRIAL ESTATE PERTH INVERALMOND INDUSTRIAL ESTATE GB PH1 3XQ. Correspondance address: HAMBRIDGE LANE VOTEC HOUSE NEWBURY GB RG14 5TN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0021702 | Active | Licenced property: 250 KENNEDY STREET GLASGOW GB G4 0BS;41 CASTLE TERRACE ABERDEEN GB AB9 8EB;INVERALMOND ROAD STUART & MCINTOSH LTD INVERALMOND INDUSTRIAL ESTATE PERTH INVERALMOND INDUSTRIAL ESTATE GB PH1 3XQ. Correspondance address: HAMBRIDGE LANE VOTEC HOUSE NEWBURY GB RG14 5TN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0195507 | Active | Licenced property: PONTEFRACT LANE LEEDS GB LS9 0RR. Correspondance address: THE VO-TEC CENTRE UNIT 1C HAMBRIDGE LANE NEWBURY HAMBRIDGE LANE GB RG14 5TN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0195507 | Active | Licenced property: PONTEFRACT LANE LEEDS GB LS9 0RR. Correspondance address: THE VO-TEC CENTRE UNIT 1C HAMBRIDGE LANE NEWBURY HAMBRIDGE LANE GB RG14 5TN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0217057 | Active | Licenced property: HELTOR BUSINESS PARK UNIT A OLD NEWTON ROAD HEATHFIELD NEWTON ABBOT OLD NEWTON ROAD GB TQ12 6GN. Correspondance address: HAMBRIDGE LANE VOTEC HOUSE NEWBURY GB RG14 5TN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0258431 | Expired | Licenced property: NORTON ST HULME HALL LANE MANCHESTER M40 8YD; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0258431 | Expired | Licenced property: NORTON ST HULME HALL LANE MANCHESTER M40 8YD; |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | DECCO PENSION TRUSTEES LIMITED | |
AGREEMENT FOR DILAPIDATION WORKS | Satisfied | LISTER PETTER AFTER-MARKETS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECCO LIMITED
DECCO LIMITED owns 5 domain names.
belldonaldsonsteele.co.uk decco.co.uk fair-square.co.uk fymac.co.uk decconet.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | R L MALPAS LIMITED | 2004-06-22 | Outstanding |
We have found 1 mortgage charges which are owed to DECCO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Miscellaneous Exes |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | DECCO LTD KNOWSTHORPE GATE LEEDS LS9 0NP | 179,000 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42032990 | Gloves, mittens and mitts, of leather or composition leather (excl. special sports gloves and protective gloves for all trades) | |||
64059090 | Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | DECCO LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | THE DRIFFIELD HARDWARE CENTRE LIMITED | Event Date | 2012-02-29 |
In the High Court of Justice Chancery Division, Companies Court case number 1970 A Petition to wind up the above named Company of Lances Warehouse, Cranwell Road, Driffield, East Yorkshire, YO25 7UH , presented on 29 February 2012 , by DECCO LIMITED , Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN , claiming to be a creditor of the company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 23 April 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 20 April 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773. Ref: TH/JL/23107. . : | |||
Initiating party | DECCO LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PHOENIX PREMIUM SUPPLIES LIMITED | Event Date | 2011-12-15 |
In the High Court of Justice, Chancery Division Companies Court case number 10977 A Petition to wind up the above named Company of Old Oak Garden Centre, Wood Lane, Iver Heath, Bucks SL0 0LG , presented on 15 December 2011 , by DECCO LIMITED , Votec House, Hambridge Lane, Newbury, Berkshire RG14 5TN , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 13 February 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 10 February 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London EC1M 6AW. Tel: 0207 251 3663. Fax: 0207 251 3773. Ref: TH/JL/22708 . : | |||
Initiating party | DECCO LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MARKET 4 HOME LIMITED | Event Date | 2011-12-01 |
In the High Court of Justice, Chancery Division Companies Court case number 10524 A Petition to wind up the above named Company of Unit 60 Christian Mill Business Park, Crownhill, Plymouth, Devon, PL6 5DS , presented on 01 December 2011 , by DECCO LIMITED DECCO LIMITED , Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 30 January 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 27 January 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3772, (Ref: TH/JL/22182). . : | |||
Initiating party | DECCO LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE YORKSHIRE BARGAIN CENTRE LIMITED | Event Date | 2011-07-06 |
In the High Court of Justice, Chancery Division Companies Court case number 5906 A Petition to wind up the above named Company of King Charles The Third House, Headlands Road, Pontefract, West Yorkshire, WF8 1DD , presented on 06 July 2011 , by DECCO LIMITED , Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN , claiming to be a creditor of the company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 05 September 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 2 September 2011. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773 (Ref: TH/JH/21747) . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |