Background WavePink WaveYellow Wave

DECCO CONSTRUCTION SUPPLIES LTD (06248641)

DECCO CONSTRUCTION SUPPLIES LTD (06248641) is an active UK company. incorporated on 16 May 2007. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DECCO CONSTRUCTION SUPPLIES LTD has been registered for 18 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
06248641
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECCO CONSTRUCTION SUPPLIES LTD

DECCO CONSTRUCTION SUPPLIES LTD is an active company incorporated on 16 May 2007 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DECCO CONSTRUCTION SUPPLIES LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06248641

LTD Company

Age

18 Years

Incorporated 16 May 2007

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YU, Leo

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

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 16 May 2007

YU, Leo

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

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 16 May 2007
Resigned 01 Jan 2018

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 16 May 2007
Resigned 01 Jan 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
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

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
353353
Legacy
19 May 2009
190190
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
23 May 2008
363aAnnual Return
Legacy
28 October 2007
225Change of Accounting Reference Date
Incorporation Company
16 May 2007
NEWINCIncorporation