Decopac (UK) Limited NORTHUMBERLAND


Decopac (UK) started in year 1940 as Private Limited Company with registration number 00360879. The Decopac (UK) company has been functioning successfully for eighty four years now and its status is active. The firm's office is based in Northumberland at Jubilee Industrial Estate. Postal code: NE63 8UQ. Since April 9, 1999 Decopac (UK) Limited is no longer carrying the name Merryday.

At present there are 3 directors in the the company, namely Cynthia H., Steven T. and Simon K.. In addition one secretary - Donna G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Decopac (UK) Limited Address / Contact

Office Address Jubilee Industrial Estate
Office Address2 Ashington
Town Northumberland
Post code NE63 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00360879
Date of Incorporation Sat, 27th Apr 1940
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 84 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Cynthia H.

Position: Director

Appointed: 19 November 2020

Steven T.

Position: Director

Appointed: 01 April 2019

Donna G.

Position: Secretary

Appointed: 30 April 2013

Simon K.

Position: Director

Appointed: 22 August 2012

Bruce G.

Position: Secretary

Resigned: 30 April 2001

Steven T.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2019

Simon K.

Position: Secretary

Appointed: 27 September 2007

Resigned: 30 April 2013

Margaret W.

Position: Secretary

Appointed: 04 June 2004

Resigned: 27 September 2007

Denise H.

Position: Secretary

Appointed: 19 July 2003

Resigned: 04 June 2004

Gillian B.

Position: Secretary

Appointed: 01 May 2001

Resigned: 19 July 2003

Kieran O.

Position: Director

Appointed: 15 January 2001

Resigned: 11 July 2007

Christine M.

Position: Director

Appointed: 18 March 1999

Resigned: 05 April 2013

Michael M.

Position: Director

Appointed: 18 March 1999

Resigned: 31 March 2019

John A.

Position: Director

Appointed: 18 March 1999

Resigned: 24 November 2020

Gerard G.

Position: Director

Appointed: 08 December 1997

Resigned: 03 February 2001

David C.

Position: Director

Appointed: 05 December 1991

Resigned: 28 December 1997

Bruce G.

Position: Director

Appointed: 05 December 1991

Resigned: 05 April 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Culpitt Ltd from Ashington, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Culpitt Ltd

Culpitt Ltd Jubilee Industrial Estate, Ashington, NE63 8UQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Merryday April 9, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to December 31, 2022
filed on: 4th, January 2024
Free Download (6 pages)

Company search

Advertisements