This company is commonly known as Demand Technology International Limited. The company was founded 31 years ago and was given the registration number 02793872. The firm's registered office is in HAMPSHIRE. You can find them at 99 Fleet Road, Fleet, Hampshire, . This company's SIC code is 26400 - Manufacture of consumer electronics.
Name | : | DEMAND TECHNOLOGY INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02793872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Fleet Road, Fleet, Hampshire, GU51 3PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Chestnut Avenue, Wokingham, RG41 3HX | Secretary | 08 April 1999 | Active |
99 Fleet Road, Fleet, Hampshire, GU51 3PJ | Director | 25 June 2021 | Active |
99 Fleet Road, Fleet, Hampshire, GU51 3PJ | Director | 25 June 2021 | Active |
14 Chestnut Avenue, Wokingham, RG41 3HX | Director | 08 April 1999 | Active |
Kenilworth Ridgeway, Pyrford, Woking, GU22 8PN | Secretary | 01 March 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 February 1993 | Active |
99 Fleet Road, Fleet, Hampshire, GU51 3PJ | Director | 29 June 2021 | Active |
30 Robin Lane, Sandhurst, GU47 9AU | Director | 01 March 1993 | Active |
11 Hilltop View, Yateley, Camberley, GU17 7LY | Director | 30 December 1995 | Active |
Kenilworth Ridgway, Pyrford, Woking, GU22 8PN | Director | 30 December 1995 | Active |
6, 6, Windsor Grey Close, Ascot, United Kingdom, SL5 7FZ | Director | 01 March 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 25 February 1993 | Active |
Demand Technology Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 99, Fleet Road, Fleet, England, GU51 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Officers | Change person director company with change date. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.