DEC (NO 3) LIMITED - WHITTINGTON WORCESTER
Company Profile | Company Filings |
Overview
DEC (NO 3) LIMITED is a Private Limited Company from WHITTINGTON WORCESTER and has the status: Active.
DEC (NO 3) LIMITED was incorporated 23 years ago on 04/08/2000 and has the registered number: 04047126. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DEC (NO 3) LIMITED was incorporated 23 years ago on 04/08/2000 and has the registered number: 04047126. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DEC (NO 3) LIMITED - WHITTINGTON WORCESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WHITTINGTON HALL
WHITTINGTON WORCESTER
WORCESTERSHIRE
WR5 2ZX
This Company Originates in : United Kingdom
Previous trading names include:
WHO'S HOME? LIMITED (until 13/08/2014)
WHO'S HOME? LIMITED (until 13/08/2014)
DEC (NO. 1) LIMITED (until 09/04/2013)
PGL (TWENTY) LIMITED (until 13/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RALPH FERGUS CATTO | Mar 1968 | British | Director | 2015-09-25 | CURRENT |
THE WHITTINGTON PARTNERSHIP LLP | Corporate Secretary | 2004-04-30 | CURRENT | ||
PINSENT MASONS SECRETARIAL LIMITED | Corporate Director | 2000-08-04 UNTIL 2000-10-03 | RESIGNED | ||
ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2000-10-03 UNTIL 2005-05-25 | RESIGNED |
RICHARD MARK BLUNDELL | Nov 1968 | British | Director | 2013-03-14 UNTIL 2015-09-25 | RESIGNED |
MR JOHN MICHAEL CARTHEW | Jul 1966 | British | Director | 2003-03-01 UNTIL 2014-06-12 | RESIGNED |
MR RALPH FERGUS CATTO | Mar 1968 | British | Director | 2000-10-03 UNTIL 2013-03-14 | RESIGNED |
MR RUPERT JEROME DICKINSON | Nov 1959 | British | Director | 2001-07-09 UNTIL 2005-05-25 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2000-08-04 UNTIL 2000-10-03 | RESIGNED | ||
TIMOTHY NEIL WATTS | May 1960 | British | Director | 2000-10-03 UNTIL 2001-05-28 | RESIGNED |
SIMON HOLLINGSWORTH | Feb 1965 | British | Director | 2014-06-12 UNTIL 2018-08-16 | RESIGNED |
CIM MANAGEMENT LIMITED | Secretary | 2000-10-03 UNTIL 2004-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Venture Alliance Limited | 2016-04-06 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - DEC (NO 3) LIMITED | 2023-09-09 | 31-03-2023 | £1 Cash £1 equity |
Dormant Company Accounts - DEC (NO 3) LIMITED | 2022-09-08 | 31-03-2022 | £1 Cash £1 equity |
Dormant Company Accounts - DEC (NO 3) LIMITED | 2021-09-17 | 31-03-2021 | £1 Cash £1 equity |
Dormant Company Accounts - DEC (NO 3) LIMITED | 2021-03-19 | 31-03-2020 | £1 Cash £1 equity |
Dormant Company Accounts - DEC (NO 3) LIMITED | 2019-09-06 | 31-03-2019 | £1 Cash £1 equity |
Dormant Company Accounts - DEC (NO 3) LIMITED | 2018-12-19 | 31-03-2018 | £1 Cash £1 equity |
Dormant Company Accounts - DEC (NO 3) LIMITED | 2017-08-08 | 31-12-2016 | £1 Cash £1 equity |
Abbreviated Company Accounts - DEC (NO 3) LIMITED | 2016-03-24 | 31-12-2015 | £-602,764 equity |
Abbreviated Company Accounts - DEC (NO 3) LIMITED | 2015-09-11 | 31-12-2014 | £-602,763 equity |