General information

Office Address:

Welcome House Falkland Close CV4 8AU Coventry

Number: OC383556

Incorporation date: 2013-03-20

Dissolution date: 2020-10-20

End of financial year: 31 December

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

Registered with number OC383556 11 years ago, Deccaprint LLP had been a limited liability partnership until Tue, 20th Oct 2020 - the date it was officially closed. The official office address was Welcome House, Falkland Close Coventry.

Executives who had significant control over the firm were: Ian J. had substantial control or influence over the company. John J. had substantial control or influence over the company. Ralph J. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ian J.

Role: LLP Designated Member

Appointed: 20 March 2013

Latest update: 3 January 2024

John J.

Role: LLP Designated Member

Appointed: 20 March 2013

Latest update: 3 January 2024

Ralph J.

Role: LLP Designated Member

Appointed: 20 March 2013

Latest update: 3 January 2024

Stuart J.

Role: LLP Designated Member

Appointed: 20 March 2013

Latest update: 3 January 2024

Katie J.

Role: LLP Member

Appointed: 20 March 2013

Latest update: 3 January 2024

People with significant control

Ian J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ralph J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stuart J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 01 May 2021
Confirmation statement last made up date 20 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

7
Company Age

Closest companies