UKBizDB.co.uk

DAMACOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Damacol Limited. The company was founded 20 years ago and was given the registration number 05045146. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAMACOL LIMITED
Company Number:05045146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Secretary16 February 2004Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director16 February 2004Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director02 March 2004Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary16 February 2004Active
14 Red Pike, Little Sutton, CH66 1SH

Director16 February 2004Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director16 February 2004Active

People with Significant Control

Mr Colin William Shimmin
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mark John Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Garnham
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-23Dissolution

Dissolution application strike off company.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Capital

Capital allotment shares.

Download
2017-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.