UKBizDB.co.uk

DEEMROSE LIMITED

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

This company is commonly known as Deemrose Limited. The company was founded 40 years ago and was given the registration number 01730051. The firm's registered office is in NEW MILTON. You can find them at 5 Milton Business Centre, Wick Drive, New Milton, Hampshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:DEEMROSE LIMITED
Company Number:01730051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:5 Milton Business Centre, Wick Drive, New Milton, Hampshire, England, BH25 6RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Milton Business Centre, Wick Drive, New Milton, England, BH25 6RH

Director01 April 2007Active
5, Milton Business Centre, Wick Drive, New Milton, England, BH25 6RH

Director-Active
5, Milton Business Centre, Wick Drive, New Milton, England, BH25 6RH

Director-Active
5 Milton Business Centre, Wick Drive, New Milton, BH25 6RH

Secretary-Active
5 Milton Business Centre, Wick Drive, New Milton, BH25 6RH

Director01 April 2007Active
Dairy Cottage, Wilmingham Lane, Freshwater, PO40 9UQ

Director-Active
Dairy Cottage, Wilmingham Lane, Freshwater, PO40 9UQ

Director-Active
5 Milton Business Centre, Wick Drive, New Milton, BH25 6RH

Director02 January 2013Active
5 Milton Business Centre, Wick Drive, New Milton, BH25 6RH

Director02 January 2013Active

People with Significant Control

Mr Roger David Whittle
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:5, Milton Business Centre, New Milton, England, BH25 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Batt
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:5, Milton Business Centre, New Milton, England, BH25 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Whittle
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:5, Milton Business Centre, New Milton, England, BH25 6RH
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
2024-02-26Capital

Capital statement capital company with date currency figure.

Download
2024-02-26Insolvency

Legacy.

Download
2024-02-26Resolution

Resolution.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Address

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

Download
2019-04-15Address

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

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Capital

Capital allotment shares.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Capital

Capital cancellation shares.

Download
2016-07-25Capital

Capital return purchase own shares.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.