UKBizDB.co.uk

DAMF (NE) LTD

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

This company is commonly known as Damf (ne) Ltd. The company was founded 7 years ago and was given the registration number 10601683. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DAMF (NE) LTD
Company Number:10601683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director06 February 2017Active
15, Manor Drive, Benton, Newcastle Upon Tyne, United Kingdom, NE7 7XN

Director06 February 2017Active
7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director24 March 2017Active

People with Significant Control

Mr David Armstrong
Notified on:17 December 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:7, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee John Maddison
Notified on:24 March 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:7, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert Falcus
Notified on:06 February 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:15, Manor Drive, Newcastle Upon Tyne, United Kingdom, NE7 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Armstrong
Notified on:06 February 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:15, Manor Drive, Newcastle Upon Tyne, United Kingdom, NE7 7XN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Gazette

Gazette filings brought up to date.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.