DECO ACQUISITIONS LIMITED

Address:
Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ, United Kingdom

DECO ACQUISITIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06948199. The registration start date is June 30, 2009. The current status is Active.

Company Overview

Company Number 06948199
Company Name DECO ACQUISITIONS LIMITED
Registered Address Cedo
Halesfield 11
Telford
Shropshire
TF7 4LZ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-06-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2021-04-08
Confirmation Statement Last Update 2020-03-25
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
22290 Manufacture of other plastic products

Office Location

Address CEDO
HALESFIELD 11
Post Town TELFORD
County SHROPSHIRE
Post Code TF7 4LZ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CEDO HOLDINGS LIMITED Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ
CEDO LIMITED Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ
CEDO HOUSEHOLD PRODUCTS LIMITED Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ

Companies with the same post town

Entity Name Office Address
BAXTER CONSULTANCY TELFORD LIMITED 34 Mccormick Drive, Shawbirch, Telford, TF1 3LZ, United Kingdom
CORE TECHNOLOGY LTD 263, Holyhead Rd, Wellington, Telford, Shropshire, TF1 2EA, United Kingdom
HEITOF LTD 86 Wrekin Road, Wellington, Telford, TF1 1RJ, England
PERI ALLURE LTD. 49 Finchale Avenue, Telford, TF2 9YE, United Kingdom
SEVERN LABS LTD Stanage Roslyn Road, Wellington, Telford, TF1 3AX, England
ATTACHED CARE LIMITED 84 Catherton, Stirchley, Telford, TF3 1YU, England
ENTERPRIZE PROMOTIONS LTD 30 Cygnet Drive, Telford, TF3 1NP, England
H&S CARPET AND UPHOLSTERY CLEANING SERVICES LTD 22 The Saplings, Telford, TF7 5UJ, England
U PAY WEEKLY LTD Unit D2, Hortonwood 7, Telford, Shropshire, TF1 7GP, United Kingdom
BJM INFECTION CONTROL LTD Unit 6 Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLUM, Helen Catherine Director (Active) Cedo, Halesfield 11, Telford, Shropshire, United Kingdom, TF7 4LZ July 1965 /
3 October 2016
British /
United Kingdom
Group Ceo
CLAUS, Piet Director (Active) Straco Bvba, Sluisweg 1 Bus 13, Gent, Belgium, 9000 March 1955 /
14 October 2014
Belgian /
Belgium
Director
DE QUINNEMAR, Nicolas Director (Active) Straco Bvba, Sluisweg 1 Bus 13, Gent, Belgium, 9000 June 1974 /
14 October 2014
Belgian /
Belgium
Director
ELIAS, Bart Director (Active) Straco Bvba, Sluisweg 1 Bus 13, Gent, Belgium, 9000 October 1956 /
14 October 2014
Belgian /
Belgium
Director
OSTROWSKI, Andrzej Rafal Director (Active) Cedo, Halesfield 11, Telford, Shropshire, United Kingdom, TF7 4LZ October 1973 /
23 February 2015
Polish /
England
Finance Director
PEERS, Maarten Director (Active) Straco Bvba, Sluisweg 1 Bus 13, Gent, Belgium, 9000 June 1983 /
14 October 2014
Belgian /
Belgium
Director
OSTROWSKI, Andrzej Rafal Secretary (Resigned) 27/2 Kyffhauserstrasse, Monchengladbach 41061, Germany /
16 September 2009
/
TAYLOR WESSING SECRETARIES LIMITED Secretary (Resigned) 5 New Street Square, London, EC4A 3TW /
30 June 2009
/
BURKE, Paul Simon Director (Resigned) 5 New Street Square, London, EC4A 3TW January 1969 /
30 June 2009
British /
United Kingdom
Solicitor
HUNTSMOOR LIMITED Director (Resigned) 5 New Street Square, London, EC4A 3TW /
30 June 2009
/
HUNTSMOOR NOMINEES LIMITED Director (Resigned) 5 New Street Square, London, EC4A 3TW /
30 June 2009
/
JAKEMAN, Arthur Leslie Director (Resigned) Gold Y Gors, Pengerig, Llanelwedd, Builth, Powys, Wales, LD23 3TF March 1948 /
13 October 2009
British /
Wales
Director
JAMIESON, Alan Rae Dalziel Director (Resigned) Underwood, Wilderness Avenue, Sevenoaks, Kent, TN15 0EA June 1954 /
16 July 2009
British /
England
Company Director
LANGAN, James Anthony Director (Resigned) Far Burrs, 5 Ogden Lane, Halifax, West Yorkshire, United Kingdom, HX2 8XZ January 1965 /
2 January 2012
British /
United Kingdom
Sales Director
MCCOMASKY, James Anthony Director (Resigned) Halesfield 11, Telford, Shropshire, TF7 4LZ June 1963 /
11 July 2010
British /
United Kingdom
Director
MORRILL, Nicholas David Director (Resigned) 27 Strawberry Hill Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PZ December 1957 /
16 July 2009
British /
England
Investment Manager
OSTROWSKI, Andrzej Rafal Director (Resigned) 27/2 Kyffhauserstrasse, Monchengladbach 41061, Germany October 1973 /
16 September 2009
Polish /
Germany
Company Director
PEARCE, David James Director (Resigned) Norley Hall Farm, Town Farm Lane, Norley, Frodsham, Cheshire, United Kingdom, WA6 8NH May 1966 /
16 September 2009
British /
United Kingdom
Company Director
SLATTER, Benjamin St Pierre Director (Resigned) 25 Ouseley Road, London, SW12 8ED September 1973 /
16 July 2009
British /
United Kingdom
Investment Manager
WINGFIELD, David Mervin Director (Resigned) Cunard House, Regent Street, London, England, SW1Y 4LR January 1975 /
16 July 2009
Irish /
England
Investment Director

Competitor

Search similar business entities

Post Town TELFORD
Post Code TF7 4LZ
SIC Code 22290 - Manufacture of other plastic products

Improve Information

Please provide details on DECO ACQUISITIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches