About

Registered Number: 04880968
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 14 The Winery, Regents Bridge Gardens, London, SW8 1JR

 

Based in London, Deca Motors International Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the business are listed as Mckinstry, Derek Malcolm, Fraser, Thomas Campbell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINSTRY, Derek Malcolm 30 October 2015 - 1
FRASER, Thomas Campbell 28 August 2003 10 October 2003 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA01 - Change of accounting reference date 08 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 07 September 2016
SH01 - Return of Allotment of shares 03 February 2016
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 18 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 September 2010
TM02 - Termination of appointment of secretary 05 January 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 August 2008
CERTNM - Change of name certificate 25 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 31 August 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
225 - Change of Accounting Reference Date 08 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.