UKBizDB.co.uk

DAMPER TECHNOLOGY LIMITED

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

This company is commonly known as Damper Technology Limited. The company was founded 23 years ago and was given the registration number 04137081. The firm's registered office is in NOTTINGHAM. You can find them at Meadowbank House Meadowbank Court, Eastwood, Nottingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:DAMPER TECHNOLOGY LIMITED
Company Number:04137081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Meadowbank House Meadowbank Court, Eastwood, Nottingham, NG16 3SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowbank House, Meadowbank Court, Eastwood, Nottingham, United Kingdom, NG16 3SL

Secretary08 January 2001Active
C/Mugitegi 3, Donostia-San Sebastian, Spain,

Director03 August 2009Active
Meadowbank House, Meadowbank House, Meadowbank Way, Eastwood, United Kingdom, NG16 3SL

Director01 March 2022Active
Meadowbank House, Meadowbank Court, Eastwood, Nottingham, United Kingdom, NG16 3SL

Director08 January 2001Active
Meadowbank House, Meadowbank Court, Eastwood, Nottingham, NG16 3SL

Director11 November 2020Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary08 January 2001Active
Olympic House, 17-19 Whitworth Street West, Manchester, M1 5WG

Director08 January 2001Active
18 Briefield Close, Kirkhallam, Ilkeston,

Director08 January 2001Active
1 Rutland Court, Manners Avenue, Manners Ind Est, Ilkeston, DE7 8EF

Director08 January 2001Active
C/Aldamar 30-3 Izda, Donostia-San Sebastian, Spain,

Director03 August 2009Active
9, Gayton Road, Ilkeston, United Kingdom, DE7 5HN

Director03 June 2009Active
31 Spinney Road, Ilkeston, DE7 4LH

Director08 January 2001Active
Meadowbank House, Meadowbank Court, Eastwood, Nottingham, NG16 3SL

Director08 November 2017Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director08 January 2001Active
4, Cliff Drive, Radcliffe-On-Trent, Nottingham, United Kingdom, NG12 1AX

Director03 June 2009Active
Meadowbank House, Meadowbank Court, Eastwood, Nottingham, United Kingdom, NG16 3SL

Director08 August 2011Active

People with Significant Control

Mr Niels Kjaer
Notified on:11 January 2021
Status:Active
Date of birth:December 1944
Nationality:Danish
Country of residence:England
Address:Meadowbank House, Meadowbank Court, Nottingham, England, NG16 3SL
Nature of control:
  • Voting rights 50 to 75 percent
Orbinox Valves International
Notified on:01 July 2016
Status:Active
Country of residence:Spain
Address:Parque Tecnológico De San Sebastián, P. Mikeletegui, 56-Planta 3, 20009 Donostia-San Sebastián, Spain,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type audited abridged.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type audited abridged.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.