UKBizDB.co.uk

DEM MACHINES UK LIMITED

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

This company is commonly known as Dem Machines Uk Limited. The company was founded 21 years ago and was given the registration number 04671749. The firm's registered office is in HALFORD STREET. You can find them at C/o Philip Barnes & Co Acc, The Old Council Chambers, Halford Street, Tamworth. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:DEM MACHINES UK LIMITED
Company Number:04671749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:C/o Philip Barnes & Co Acc, The Old Council Chambers, Halford Street, Tamworth, B79 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Willouise, Sallins, Naas, United Kingdom, W91W 8H3

Director19 February 2003Active
2 Ennendale Avenue, Halfway, Sheffield, S20 4HE

Secretary19 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 February 2003Active
2 Ennendale Avenue, Halfway, Sheffield, S20 4HE

Director19 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 February 2003Active

People with Significant Control

Mr Oliver Hayden
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Irish
Country of residence:Ireland
Address:Raheen, Gort, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek John Mcclean
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Irish
Country of residence:United Kingdom
Address:107 Willouise, Sallins, Naas, United Kingdom, W91W 8H3
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Termination secretary company with name termination date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Gazette

Gazette filings brought up to date.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.