UKBizDB.co.uk

DAMAGE CONTROL (UK) LIMITED

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

This company is commonly known as Damage Control (uk) Limited. The company was founded 20 years ago and was given the registration number 05094258. The firm's registered office is in DERBY. You can find them at 20 Coxon Street, Spondon, Derby, Derbyshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DAMAGE CONTROL (UK) LIMITED
Company Number:05094258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG

Secretary09 February 2011Active
20 Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG

Director05 April 2004Active
No 2 Dawpool Road, London, NW2 7LB

Secretary05 April 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary05 April 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director05 April 2004Active

People with Significant Control

Mr Philip Holetris
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:20 Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Holetris
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:United Kingdom
Address:23 Bucknalls Lane, Watford, United Kingdom, WD25 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Holetris
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Country of residence:United Kingdom
Address:23 Bucknalls Lane, Watford, United Kingdom, WD25 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Change account reference date company current shortened.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.