DECO Spirits Limited
Private Limited Company
DECO Spirits Limited
55-57 High Street
Metheringham
Lincoln
Lincolnshire
LN4 3DZ
Company Name | DECO Spirits Limited |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 10885662 |
---|
Incorporation Date | 26 July 2017 |
---|
Dissolution Date | 26 April 2022 (active for 4 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Wine, Beer, Spirits and Other Alcoholic Beverages |
---|
Latest Accounts | 25 January 2021 (3 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 25 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 55-57 High Street Metheringham Lincoln Lincolnshire LN4 3DZ |
Shared Address | This company shares its address with 3 other companies |
Constituency | Sleaford and North Hykeham |
---|
Region | East Midlands |
---|
County | Lincolnshire |
---|
Built Up Area | Metheringham |
---|
Parish | Metheringham |
---|
Accounts Year End | 25 January |
---|
Category | Micro |
---|
Latest Accounts | 25 January 2021 (3 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5134) | Wholesale of alcohol and other drinks |
---|
SIC 2007 (46342) | Wholesale of wine, beer, spirits and other alcoholic beverages |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5225) | Retail alcoholic & other beverages |
---|
SIC 2007 (47250) | Retail sale of beverages in specialised stores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47810) | Retail sale via stalls and markets of food, beverages and tobacco products |
---|
26 October 2020 | Micro company accounts made up to 25 January 2020 | 5 pages |
---|
3 September 2020 | Confirmation statement made on 25 July 2020 with updates | 3 pages |
---|
7 August 2019 | Confirmation statement made on 25 July 2019 with updates | 4 pages |
---|
3 June 2019 | Termination of appointment of Amy Jayne Havenhand as a director on 23 May 2019 | 1 page |
---|
3 June 2019 | Cessation of Amy Jayne Havenhand as a person with significant control on 23 May 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—