Deceuninck Limited CALNE


Deceuninck started in year 1981 as Private Limited Company with registration number 01565521. The Deceuninck company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Calne at Unit 2, Stanier Road. Postal code: SN11 9PX.

The company has 4 directors, namely Bruno H., Serge P. and Robert M. and others. Of them, Bernard V. has been with the company the longest, being appointed on 4 February 2010 and Bruno H. has been with the company for the least time - from 1 January 2022. As of 29 March 2024, there were 25 ex directors - Francis E., Wim A. and others listed below. There were no ex secretaries.

This company operates within the SN11 9PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1015192 . It is located at Unit 1, Porte Marsh Road, Calne with a total of 1 cars.

Deceuninck Limited Address / Contact

Office Address Unit 2, Stanier Road
Office Address2 Porte Marsh Industrial Estate
Town Calne
Post code SN11 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01565521
Date of Incorporation Tue, 2nd Jun 1981
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Bruno H.

Position: Director

Appointed: 01 January 2022

Serge P.

Position: Director

Appointed: 18 January 2021

Robert M.

Position: Director

Appointed: 23 December 2016

Bernard V.

Position: Director

Appointed: 04 February 2010

Arnold D.

Position: Secretary

Resigned: 01 April 2012

Francis E.

Position: Director

Appointed: 01 March 2016

Resigned: 01 January 2022

Wim A.

Position: Director

Appointed: 01 January 2016

Resigned: 18 January 2021

Roy F.

Position: Director

Appointed: 01 April 2013

Resigned: 31 December 2016

Ovalsec Limited

Position: Corporate Secretary

Appointed: 01 April 2012

Resigned: 12 December 2016

Tom D.

Position: Director

Appointed: 01 July 2009

Resigned: 01 March 2016

Philippe M.

Position: Director

Appointed: 01 June 2008

Resigned: 01 January 2016

Julie A.

Position: Director

Appointed: 01 September 2007

Resigned: 01 February 2012

Alain S.

Position: Director

Appointed: 01 June 2007

Resigned: 04 February 2010

Lieven V.

Position: Director

Appointed: 02 January 2007

Resigned: 01 June 2011

Everd V.

Position: Director

Appointed: 23 November 2005

Resigned: 01 May 2007

Ronald P.

Position: Director

Appointed: 01 April 2003

Resigned: 01 September 2006

Dirk D.

Position: Director

Appointed: 20 January 2003

Resigned: 01 June 2008

Hugo V.

Position: Director

Appointed: 08 January 2003

Resigned: 12 December 2003

Neil W.

Position: Director

Appointed: 01 January 2000

Resigned: 08 January 2003

Jonathan S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2012

Steven P.

Position: Director

Appointed: 20 December 1999

Resigned: 08 January 2003

Gary M.

Position: Director

Appointed: 21 September 1999

Resigned: 08 January 2003

Geoffrey W.

Position: Director

Appointed: 05 October 1998

Resigned: 04 October 1999

Peter B.

Position: Director

Appointed: 01 January 1996

Resigned: 10 September 1999

Peter W.

Position: Director

Appointed: 01 January 1996

Resigned: 01 June 2005

Clement D.

Position: Director

Appointed: 01 July 1994

Resigned: 01 July 2009

Jacq R.

Position: Director

Appointed: 28 February 1991

Resigned: 06 October 1995

Willy D.

Position: Director

Appointed: 28 February 1991

Resigned: 01 June 2011

Arnold D.

Position: Director

Appointed: 28 February 1991

Resigned: 01 June 2011

Lionel D.

Position: Director

Appointed: 28 February 1991

Resigned: 14 May 1996

Willy D.

Position: Director

Appointed: 28 February 1991

Resigned: 11 February 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Deceuninck N.v from Hooglede-Gits, Belgium. This PSC is categorised as "an international organisation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Deceuninck Holdings (Uk) Limited that entered Calne, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deceuninck N.V

Bruggesteenweg 360 Be-8830, Hooglede-Gits, Belgium

Legal authority Laws Of Belgium
Legal form International Organisation
Country registered Belgium
Place registered Legal Entities Register Of Ghent, Division Kortrijk
Registration number 0405.548.486
Notified on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deceuninck Holdings (Uk) Limited

Unit 2, Stanier Road Porte Marsh Industrial Estate, Temple Quay, Calne, Wiltshire, SN11 9PX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03803197
Notified on 6 April 2016
Ceased on 20 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit 1
Address Porte Marsh Road
City Calne
Post code SN11 9BW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (27 pages)

Company search