UKBizDB.co.uk

D.E.M. CUSTOMS UK LIMITED

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

This company is commonly known as D.e.m. Customs Uk Limited. The company was founded 5 years ago and was given the registration number 11737604. The firm's registered office is in CHICHESTER. You can find them at Unit E1 Hilton Park, East Wittering, Chichester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:D.E.M. CUSTOMS UK LIMITED
Company Number:11737604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit E1 Hilton Park, East Wittering, Chichester, United Kingdom, PO20 8RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E1, Hilton Park, East Wittering, Chichester, United Kingdom, PO20 8RL

Director21 December 2018Active
Unit E1, Hilton Park, East Wittering, Chichester, United Kingdom, PO20 8RL

Director28 June 2022Active
51 North Hill, Plymouth, United Kingdom, PL4 8HZ

Director18 April 2019Active
55, Avenue De La Marne, Biarritz, France, 64200

Director01 December 2022Active
C/O Dues Ex Machina, Via Thaon De Revel 3, Milan, Italy, 20159

Director18 April 2019Active
Unit E1, Hilton Park, East Wittering, Chichester, United Kingdom, PO20 8RL

Director28 June 2022Active

People with Significant Control

Deus Ex Machina Motorcycles Pty Ltd
Notified on:28 June 2022
Status:Active
Country of residence:Australia
Address:Level 1 - 98-104, Parramatta Road, Camperdown, Australia,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter William Caldwell
Notified on:21 December 2018
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit E1, Hilton Park, Chichester, United Kingdom, PO20 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Capital

Capital allotment shares.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-08-15Resolution

Resolution.

Download
2018-12-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.