Deco-pak Limited LEEDS


Founded in 2004, Deco-pak, classified under reg no. 05223063 is an active company. Currently registered at Leigh House LS1 2JT, Leeds the company has been in the business for 20 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely David H. and Craig H.. In addition one secretary - Craig H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gail H. who worked with the the firm until 8 June 2023.

This company operates within the HX3 8BW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1141443 . It is located at Deco House, Halifax Road, Halifax with a total of 1 cars.

Deco-pak Limited Address / Contact

Office Address Leigh House
Office Address2 28-32 St Paul's Street
Town Leeds
Post code LS1 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05223063
Date of Incorporation Mon, 6th Sep 2004
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Craig H.

Position: Secretary

Appointed: 08 June 2023

David H.

Position: Director

Appointed: 01 November 2016

Craig H.

Position: Director

Appointed: 24 December 2009

Rodney S.

Position: Director

Appointed: 01 November 2016

Resigned: 31 October 2023

Gail H.

Position: Director

Appointed: 26 April 2011

Resigned: 08 June 2023

David H.

Position: Director

Appointed: 28 September 2010

Resigned: 17 December 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2004

Resigned: 06 September 2004

David H.

Position: Director

Appointed: 06 September 2004

Resigned: 10 January 2006

Gail H.

Position: Secretary

Appointed: 06 September 2004

Resigned: 08 June 2023

Michael H.

Position: Director

Appointed: 06 September 2004

Resigned: 08 June 2023

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 2004

Resigned: 06 September 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Michael H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Gail H. This PSC owns 25-50% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gail H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

Deco House
Address Halifax Road , Hipperholme
City Halifax
Post code HX3 8BW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on Tue, 31st Oct 2023
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements