Deco Acquisitions Limited TELFORD


Deco Acquisitions started in year 2009 as Private Limited Company with registration number 06948199. The Deco Acquisitions company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Telford at Cedo. Postal code: TF7 4LZ.

The firm has 5 directors, namely Jacek K., Erik V. and Thierry N. and others. Of them, Maarten P., Nicolas D. have been with the company the longest, being appointed on 14 October 2014 and Jacek K. has been with the company for the least time - from 9 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deco Acquisitions Limited Address / Contact

Office Address Cedo
Office Address2 Halesfield 11
Town Telford
Post code TF7 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06948199
Date of Incorporation Tue, 30th Jun 2009
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Jacek K.

Position: Director

Appointed: 09 January 2023

Erik V.

Position: Director

Appointed: 01 June 2022

Thierry N.

Position: Director

Appointed: 02 March 2022

Maarten P.

Position: Director

Appointed: 14 October 2014

Nicolas D.

Position: Director

Appointed: 14 October 2014

Rik D.

Position: Director

Appointed: 03 October 2019

Resigned: 29 October 2021

Helen A.

Position: Director

Appointed: 03 October 2016

Resigned: 03 October 2019

Andrzej O.

Position: Director

Appointed: 23 February 2015

Resigned: 31 March 2022

Bart E.

Position: Director

Appointed: 14 October 2014

Resigned: 01 June 2022

Piet C.

Position: Director

Appointed: 14 October 2014

Resigned: 03 June 2019

James L.

Position: Director

Appointed: 02 January 2012

Resigned: 01 June 2012

James M.

Position: Director

Appointed: 11 July 2010

Resigned: 29 April 2015

Arthur J.

Position: Director

Appointed: 13 October 2009

Resigned: 28 June 2012

Andrzej O.

Position: Secretary

Appointed: 16 September 2009

Resigned: 24 May 2010

David P.

Position: Director

Appointed: 16 September 2009

Resigned: 19 February 2016

Andrzej O.

Position: Director

Appointed: 16 September 2009

Resigned: 24 May 2010

Nicholas M.

Position: Director

Appointed: 16 July 2009

Resigned: 14 October 2014

Benjamin S.

Position: Director

Appointed: 16 July 2009

Resigned: 14 October 2014

Alan J.

Position: Director

Appointed: 16 July 2009

Resigned: 14 October 2014

David W.

Position: Director

Appointed: 16 July 2009

Resigned: 14 October 2014

Huntsmoor Nominees Limited

Position: Director

Appointed: 30 June 2009

Resigned: 16 July 2009

Huntsmoor Limited

Position: Director

Appointed: 30 June 2009

Resigned: 16 July 2009

Taylor Wessing Secretaries Limited

Position: Secretary

Appointed: 30 June 2009

Resigned: 28 September 2009

Paul B.

Position: Director

Appointed: 30 June 2009

Resigned: 16 July 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, September 2023
Free Download (25 pages)

Company search

Advertisements