DECCO PENSION TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 02433162 |
Category | Private Limited Company |
Incorporated | 17 Oct 1989 |
Age | 34 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DECCO PENSION TRUSTEES LIMITED is an active private limited company with number 02433162. It was incorporated 34 years, 7 months, 29 days ago, on 17 October 1989. The company address is Votec House Votec House, Newbury, RG14 5TN, Berkshire.
Company Fillings
Change to a person with significant control
Date: 19 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Decco Ltd
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type dormant
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type dormant
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type dormant
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-14
Psc name: Keith Willey
Documents
Appoint person director company with name date
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-14
Officer name: Mr Keith Willey
Documents
Cessation of a person with significant control
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Ross Ballantine
Cessation date: 2020-01-14
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-14
Officer name: Andrew Ballatine
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leo Yu
Notification date: 2018-01-01
Documents
Cessation of a person with significant control
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel John Palmer
Cessation date: 2018-01-01
Documents
Termination secretary company with name termination date
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Westbrook
Termination date: 2018-01-01
Documents
Appoint person secretary company with name date
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Leo Yu
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Steven Westbrook
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Nigel John Palmer
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Decco Ltd
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type dormant
Date: 06 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 07 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Westbrook
Documents
Termination director company with name
Date: 07 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Hyland
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type dormant
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Andrew Ballatine
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Liam Joseph Hyland
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from votec house hambridge lane newbury berkshire RG14 5TN
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew ballatine
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter winterbottom
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from unit 1C the vo tec centre hambridge lane newbury berks RG14 5TN
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 02/10/07 from: edmundson house po box 1 tatton street knutsford cheshire WA16 6AY
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: po box 84 deanway wilmslow road wilmslow cheshire SK9 3LJ
Documents
Legacy
Date: 11 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 27 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 03 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 29 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/99; full list of members
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/98; no change of members
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 19 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Some Companies
FIRECRACKER PROJECTS NORTH WEST LLP
608 LIVERPOOL ROAD,MANCHESTER,M44 5AA
Number: | OC345706 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE
Number: | 10377700 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ACRE ROAD,KINGSTON UPON THAMES,KT2 6ES
Number: | 11722060 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ
Number: | 10769440 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12 RIVER COURT,DUNDEE,DD1 3JT
Number: | SC407695 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HULME STREET,LANCASHIRE,M1 5GL
Number: | 03758420 |
Status: | ACTIVE |
Category: | Private Limited Company |