This company is commonly known as Damp & Timber Tech Limited. The company was founded 13 years ago and was given the registration number 07451138. The firm's registered office is in CROYDON. You can find them at 21 Stafford Road, , Croydon, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | DAMP & TIMBER TECH LIMITED |
---|---|---|
Company Number | : | 07451138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2010 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Stafford Road, Croydon, CR0 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Stafford Road, Croydon, England, CR0 4NG | Director | 26 November 2010 | Active |
21, Stafford Road, Croydon, CR0 4NG | Director | 30 January 2023 | Active |
80, Corbet Close, Hackbridge, Wallington, United Kingdom, SM6 7AR | Director | 25 November 2010 | Active |
36 Gower Road, Horley, England, RH6 8SH | Director | 01 January 2017 | Active |
Mr Robert Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Gower Road, Horley, England, RH6 8SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-26 | Gazette | Gazette filings brought up to date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.