DECI-COIN AUTOMATS LIMITED

Register to unlock more data on OkredoRegister

DECI-COIN AUTOMATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958466

Incorporation date

18/07/1969

Size

Micro Entity

Contacts

Registered address

Registered address

330-338 Haydock Lane, Haydock Industrial E Haydock, St Helens, Merseyside WA11 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1987)
dot icon01/04/2026
Micro company accounts made up to 2025-07-31
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-07-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-07-31
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-07-31
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon23/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-07-31
dot icon05/03/2020
Micro company accounts made up to 2019-07-31
dot icon27/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-07-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon20/02/2017
Micro company accounts made up to 2016-07-31
dot icon26/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon19/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon21/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon13/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon17/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon17/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon14/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Pauline Boon as a secretary
dot icon10/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon07/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon17/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon17/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon11/02/2010
Director's details changed for Paul Kenneth Boon on 2009-12-19
dot icon27/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/02/2009
Return made up to 23/12/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon11/01/2008
Return made up to 23/12/07; full list of members
dot icon22/02/2007
Return made up to 23/12/06; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon13/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/03/2006
Return made up to 23/12/05; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon19/01/2005
Return made up to 23/12/04; full list of members
dot icon14/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/01/2004
Return made up to 23/12/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/01/2003
Return made up to 23/12/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/01/2002
Return made up to 23/12/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-07-31
dot icon11/01/2001
Return made up to 23/12/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-07-31
dot icon30/12/1999
Return made up to 23/12/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-07-31
dot icon06/01/1999
Return made up to 23/12/98; no change of members
dot icon15/12/1998
Return made up to 23/12/97; full list of members
dot icon29/09/1998
Registered office changed on 29/09/98 from: rear hale street, warrington WA2 7PH
dot icon22/04/1998
Full accounts made up to 1997-07-31
dot icon30/12/1996
Return made up to 23/12/96; full list of members
dot icon24/10/1996
Full accounts made up to 1996-07-31
dot icon24/01/1996
Full accounts made up to 1995-07-31
dot icon24/01/1996
Return made up to 23/12/95; full list of members
dot icon05/01/1995
Return made up to 23/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-07-31
dot icon27/04/1994
Full accounts made up to 1993-07-31
dot icon27/04/1994
Director resigned;new director appointed
dot icon08/01/1994
Return made up to 23/12/93; full list of members
dot icon05/01/1993
Full accounts made up to 1992-07-31
dot icon05/01/1993
Return made up to 23/12/92; no change of members
dot icon11/12/1991
Return made up to 23/12/91; full list of members
dot icon10/12/1991
Full accounts made up to 1991-07-31
dot icon07/03/1991
Return made up to 23/12/90; no change of members
dot icon22/02/1991
Full accounts made up to 1990-07-31
dot icon20/03/1990
Full accounts made up to 1989-07-31
dot icon20/03/1990
Return made up to 16/12/89; full list of members
dot icon14/04/1989
Full accounts made up to 1988-07-31
dot icon14/04/1989
Return made up to 11/12/88; full list of members
dot icon03/02/1988
Full accounts made up to 1987-07-31
dot icon03/02/1988
Return made up to 04/12/87; full list of members
dot icon10/01/1987
Full accounts made up to 1986-07-31
dot icon10/01/1987
Return made up to 11/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.34K
-
0.00
-
-
2022
1
15.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boon, Paul Kenneth
Director
21/03/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECI-COIN AUTOMATS LIMITED

DECI-COIN AUTOMATS LIMITED is an(a) Active company incorporated on 18/07/1969 with the registered office located at 330-338 Haydock Lane, Haydock Industrial E Haydock, St Helens, Merseyside WA11 9UY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DECI-COIN AUTOMATS LIMITED?

toggle

DECI-COIN AUTOMATS LIMITED is currently Active. It was registered on 18/07/1969 .

Where is DECI-COIN AUTOMATS LIMITED located?

toggle

DECI-COIN AUTOMATS LIMITED is registered at 330-338 Haydock Lane, Haydock Industrial E Haydock, St Helens, Merseyside WA11 9UY.

What does DECI-COIN AUTOMATS LIMITED do?

toggle

DECI-COIN AUTOMATS LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for DECI-COIN AUTOMATS LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-07-31.