DETA ELECTRICAL COMPANY LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TN
Company number 00612799
Status Active
Incorporation Date 10 October 1958
Company Type Private Limited Company
Address VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2,100,000 . The most likely internet sites of DETA ELECTRICAL COMPANY LIMITED are www.detaelectricalcompany.co.uk, and www.deta-electrical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deta Electrical Company Limited is a Private Limited Company. The company registration number is 00612799. Deta Electrical Company Limited has been working since 10 October 1958. The present status of the company is Active. The registered address of Deta Electrical Company Limited is Votec House Hambridge Lane Newbury Berkshire Rg14 5tn. . WESTBROOK, Steven is a Secretary of the company. PALMER, Nigel John is a Director of the company. WESTBROOK, Steven is a Director of the company. Secretary COMISKEY, Mark has been resigned. Secretary JOHNSON, Paul has been resigned. Secretary JOHNSON, Richard Keith has been resigned. Director BELL, Kevin Ronald has been resigned. Director COMISKEY, Mark has been resigned. Director EVANS, Raymond has been resigned. Director FAVRETTO, Paul John has been resigned. Director GATESON, Gilbert Albert has been resigned. Director HOOPER, Jeffrey Colin has been resigned. Director JOHNSON, Andrew Joseph has been resigned. Director JOHNSON, Paul has been resigned. Director JOHNSON, Peter Arthur has been resigned. Director MILLS, Michael Payton has been resigned. Director WATKINS, Malcolm Geoffrey has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
WESTBROOK, Steven
Appointed Date: 29 September 2000

Director
PALMER, Nigel John
Appointed Date: 30 December 2005
69 years old

Director
WESTBROOK, Steven
Appointed Date: 27 April 2000
70 years old

Resigned Directors

Secretary
COMISKEY, Mark
Resigned: 22 December 1999
Appointed Date: 22 November 1996

Secretary
JOHNSON, Paul
Resigned: 22 November 1996

Secretary
JOHNSON, Richard Keith
Resigned: 29 September 2000
Appointed Date: 22 December 1999

Director
BELL, Kevin Ronald
Resigned: 22 December 1999
Appointed Date: 01 April 1993
74 years old

Director
COMISKEY, Mark
Resigned: 22 December 1999
Appointed Date: 04 August 1997
57 years old

Director
EVANS, Raymond
Resigned: 18 January 2011
Appointed Date: 22 December 1999
77 years old

Director
FAVRETTO, Paul John
Resigned: 22 December 1999
Appointed Date: 26 July 1996
74 years old

Director
GATESON, Gilbert Albert
Resigned: 24 July 1996
96 years old

Director
HOOPER, Jeffrey Colin
Resigned: 02 September 1997
Appointed Date: 26 July 1996
75 years old

Director
JOHNSON, Andrew Joseph
Resigned: 27 August 1999
Appointed Date: 01 April 1993
61 years old

Director
JOHNSON, Paul
Resigned: 22 December 1999
70 years old

Director
JOHNSON, Peter Arthur
Resigned: 30 June 1999
Appointed Date: 01 October 1993
72 years old

Director
MILLS, Michael Payton
Resigned: 30 December 2005
Appointed Date: 22 December 1999
89 years old

Director
WATKINS, Malcolm Geoffrey
Resigned: 31 July 1998
Appointed Date: 22 November 1996
77 years old

Persons With Significant Control

Mr Nigel John Palmer
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Steven Westbrook
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

DETA ELECTRICAL COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,100,000

05 Oct 2015
Full accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,100,000

...
... and 130 more events
05 Feb 1987
Accounts for a medium company made up to 30 September 1986

05 Feb 1987
Return made up to 04/02/87; full list of members

09 Apr 1959
Company name changed\certificate issued on 09/04/59
10 Oct 1958
Certificate of incorporation
10 Oct 1958
Incorporation

DETA ELECTRICAL COMPANY LIMITED Charges

31 May 1999
Unlimited fixed and floating equitable charge (united kingdom property)
Delivered: 9 June 1999
Status: Satisfied on 18 January 2000
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 1996
Debenture
Delivered: 13 March 1996
Status: Satisfied on 3 August 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1996
Legal mortgage
Delivered: 8 March 1996
Status: Satisfied on 17 June 1997
Persons entitled: Midland Bank PLC
Description: Deta house, london road, markyate nr. St albans herts…
6 May 1994
Fixed equitable charge
Delivered: 12 May 1994
Status: Satisfied on 3 August 1996
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts account notes bills and…
12 August 1993
Debenture
Delivered: 20 August 1993
Status: Satisfied on 3 August 1996
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied on 20 July 1994
Persons entitled: Midland Bank PLC
Description: F/H premises k/25 delta house london road markyate st…
17 October 1990
Legal charge
Delivered: 18 October 1990
Status: Satisfied on 13 February 1995
Persons entitled: Ucb Bank PLC
Description: F/H hold property on the north east side of lendon road…
16 April 1984
Charge
Delivered: 26 April 1984
Status: Satisfied on 20 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 1977
Mortgage
Delivered: 13 December 1977
Status: Satisfied on 20 July 1994
Persons entitled: Midland Bank PLC
Description: L/H, deta house, kimberley road, kilburn, london NW6…
1 December 1977
Floating charge
Delivered: 13 December 1977
Status: Satisfied on 20 July 1994
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…