DECCO LIMITED
VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY  RG14 5TN- Active
- Private Limited Company
- Company No. 00417021
- Last Updated: 01 Mar 2024
Company Profile
DECCO LIMITED was incorporated on Monday, August 12, 1946 as a Private Limited Company with registered address in NEWBURY. DECCO LIMITED has the status: Active and it's listed in the following category: Wholesale of wood, construction materials and sanitary equipment. This Private Limited Company has been operating for 78 years 6 months and 10 days.
Name | DECCO LIMITED |
---|---|
Company number | 00417021 |
Company type | Private Limited Company |
Incorporation date | 12 Aug 1946 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
VOTEC HOUSE HAMBRIDGE LANE NEWBURY RG14 5TN |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Leo Yu Nationality: British |
Dates: Monday, January 1, 2018 - Tuesday, May 5, 2020
significant influence or control
|
Mr David John Schofield Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, May 30, 2018
significant influence or control
|
Mr Nigel John Palmer Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, May 6, 2020
significant influence or control
|
Mr Barry Jackson Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, May 6, 2020
significant influence or control
|
Mr Steven Westbrook Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, May 6, 2020
significant influence or control
|
Mr John Milne Findlay Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, May 4, 2017
significant influence or control
|
Newbury Investments (Uk) Ltd The Vo-Tec Centre, Hambridge Lane, RG14 5TN |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-145 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 06 August 2016 |
Last confirmation statement dated | 09 July 2015 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
DECCO LIMITED | 12 Aug 1946 |