UKBizDB.co.uk

DEMANKA (BRAINTREE) LIMITED

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

This company is commonly known as Demanka (braintree) Limited. The company was founded 26 years ago and was given the registration number 03550150. The firm's registered office is in BOREHAMWOOD. You can find them at Churchill House, Stirling Way, Borehamwood, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:DEMANKA (BRAINTREE) LIMITED
Company Number:03550150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Churchill House, Stirling Way, Borehamwood, England, WD6 2HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Almont House High Lane, Stansted, CM24 8LE

Secretary21 April 1998Active
Spitalfields House, First Floor, Stirling Way, Borehamwood, England, WD6 2FX

Director19 February 2020Active
Spitalfields House, First Floor, Stirling Way, Borehamwood, England, WD6 2FX

Director24 October 2023Active
Spitalfields House, First Floor, Stirling Way, Borehamwood, England, WD6 2FX

Director19 February 2020Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 April 1998Active
Almont House High Lane, Stansted, CM24 8LE

Director21 April 1998Active
120 East Road, London, N1 6AA

Nominee Director21 April 1998Active

People with Significant Control

Mrs Emma Berrecloth
Notified on:20 February 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Spitalfields House, First Floor, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alfred John Bishop
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Spitalfields House, First Floor, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diana Jean Bishop
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:Spitalfields House, First Floor, Borehamwood, England, WD6 2FX
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 (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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

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

Download
2020-11-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-13Address

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

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.