Background WavePink WaveYellow Wave

DETA ELECTRICAL COMPANY LIMITED (00612799)

DETA ELECTRICAL COMPANY LIMITED (00612799) is an active UK company. incorporated on 10 October 1958. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). DETA ELECTRICAL COMPANY LIMITED has been registered for 67 years. Current directors include PALMER, Nigel John, WESTBROOK, Steven, YU, Leo.

Company Number
00612799
Status
active
Type
ltd
Incorporated
10 October 1958
Age
67 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
PALMER, Nigel John, WESTBROOK, Steven, YU, Leo
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DETA ELECTRICAL COMPANY LIMITED

DETA ELECTRICAL COMPANY LIMITED is an active company incorporated on 10 October 1958 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). DETA ELECTRICAL COMPANY LIMITED was registered 67 years ago.(SIC: 46439)

Status

active

Active since 67 years ago

Company No

00612799

LTD Company

Age

67 Years

Incorporated 10 October 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DETA (ELECTRICAL) COMPANY LIMITED
From: 31 December 1979To: 18 November 1988
DETA (OVERSEAS) COMPANY LIMITED
From: 10 October 1958To: 31 December 1979
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

8 key events • 1958 - 2020

Funding Officers Ownership
Company Founded
Oct 58
Share Issue
Jan 10
Director Left
Jan 11
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

PALMER, Nigel John

Active
Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 30 Dec 2005

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 27 Apr 2000

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

COMISKEY, Mark

Resigned
4 Royston Road, St AlbansAL1 5NG
Secretary
Appointed 22 Nov 1996
Resigned 22 Dec 1999

JOHNSON, Paul

Resigned
Diss Park, Gerrards CrossSL9 8HD
Secretary
Appointed N/A
Resigned 22 Nov 1996

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Secretary
Appointed 22 Dec 1999
Resigned 29 Sept 2000

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 29 Sept 2000
Resigned 01 Jan 2018

BELL, Kevin Ronald

Resigned
24 Clifden Road, TwickenhamTW1 4LX
Born December 1951
Director
Appointed 01 Apr 1993
Resigned 22 Dec 1999

COMISKEY, Mark

Resigned
4 Royston Road, St AlbansAL1 5NG
Born December 1968
Director
Appointed 04 Aug 1997
Resigned 22 Dec 1999

EVANS, Raymond

Resigned
Laburnum Cottage, NewburyRG16 8QW
Born January 1949
Director
Appointed 22 Dec 1999
Resigned 18 Jan 2011

FAVRETTO, Paul John

Resigned
12 Redback Road, Sydney2071
Born August 1951
Director
Appointed 26 Jul 1996
Resigned 22 Dec 1999

GATESON, Gilbert Albert

Resigned
Quart Duca D'Aosta 28, Viareggio
Born December 1929
Director
Appointed N/A
Resigned 24 Jul 1996

HOOPER, Jeffrey Colin

Resigned
6 Wimba Avenue, Kew
Born June 1950
Director
Appointed 26 Jul 1996
Resigned 02 Sept 1997

JOHNSON, Andrew Joseph

Resigned
25 Dale Side, Gerrards CrossSL9 7JE
Born February 1965
Director
Appointed 01 Apr 1993
Resigned 27 Aug 1999

JOHNSON, Paul

Resigned
Diss Park, Gerrards CrossSL9 8HD
Born February 1956
Director
Appointed N/A
Resigned 22 Dec 1999

JOHNSON, Peter Arthur

Resigned
12 High Beeches, Gerrards CrossSL9 7HU
Born May 1953
Director
Appointed 01 Oct 1993
Resigned 30 Jun 1999

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 22 Dec 1999
Resigned 30 Dec 2005

WATKINS, Malcolm Geoffrey

Resigned
1 Thorpe Close, BedfordMK40 4RA
Born May 1948
Director
Appointed 22 Nov 1996
Resigned 31 Jul 1998

Persons with significant control

4

1 Active
3 Ceased

Mr Leo Yu

Ceased
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 06 May 2020

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Steven Westbrook

Ceased
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
15 January 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
353353
Legacy
17 March 2009
190190
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
287Change of Registered Office
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
88(2)R88(2)R
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
287Change of Registered Office
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
22 December 1996
225Change of Accounting Reference Date
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
12 August 1996
155(6)a155(6)a
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Memorandum Articles
12 August 1996
MEM/ARTSMEM/ARTS
Resolution
12 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
3 August 1996
403aParticulars of Charge Subject to s859A
Legacy
3 August 1996
403aParticulars of Charge Subject to s859A
Legacy
3 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
20 July 1994
403aParticulars of Charge Subject to s859A
Legacy
20 July 1994
403aParticulars of Charge Subject to s859A
Legacy
20 July 1994
403aParticulars of Charge Subject to s859A
Legacy
20 July 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
3 December 1993
288288
Memorandum Articles
2 September 1993
MEM/ARTSMEM/ARTS
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
6 June 1993
123Notice of Increase in Nominal Capital
Legacy
6 June 1993
363x363x
Legacy
20 April 1993
287Change of Registered Office
Legacy
1 April 1993
363x363x
Legacy
1 April 1993
353353
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
22 October 1992
88(2)R88(2)R
Memorandum Articles
22 October 1992
MEM/ARTSMEM/ARTS
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
22 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
8 July 1991
363x363x
Legacy
8 July 1991
363x363x
Legacy
18 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
6 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1988
288288
Legacy
25 May 1988
287Change of Registered Office
Legacy
18 June 1987
288288
Legacy
18 June 1987
288288
Resolution
29 April 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 April 1959
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 October 1958
MISCMISC
Incorporation Company
10 October 1958
NEWINCIncorporation