UKBizDB.co.uk

DEM'CY CONTRACTORS LTD

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

This company is commonly known as Dem'cy Contractors Ltd. The company was founded 27 years ago and was given the registration number 03239560. The firm's registered office is in LONDON. You can find them at 5 Staffa Road, Leyton, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEM'CY CONTRACTORS LTD
Company Number:03239560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Staffa Road, Leyton, London, E10 7PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Staffa Road, Leyton, London, E10 7PY

Secretary24 July 2018Active
5, Staffa Road, Leyton, London, E10 7PY

Director24 July 2018Active
39 Sunnymede, Chigwell Row, IG7 6ES

Secretary19 August 1996Active
22 Trenance Gardens, Seven Kings, IG3 9NG

Secretary30 October 2007Active
12 Nile Close, Lemington Rise, Newcastle Upon Tyne, NE15 8TJ

Secretary18 December 1998Active
71 First Avenue, Caney Island, SS8 9LR

Secretary03 February 1998Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary19 August 1996Active
9 Aldborough Court, Chingford, London, E4 6RW

Director19 August 1996Active
39 Sunnymede, Chigwell Row, IG7 6ES

Director19 August 1996Active
22 Trenance Gardens, Seven Kings, Ilford, IG3 9NG

Director30 October 2007Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director19 August 1996Active

People with Significant Control

Mr Ben Huckle
Notified on:24 July 2018
Status:Active
Date of birth:January 1977
Nationality:British
Address:5 Staffa Road, London, E10 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Henry Huckle
Notified on:24 July 2018
Status:Active
Date of birth:December 1987
Nationality:British
Address:5 Staffa Road, London, E10 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John O'Rourke
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:United Kingdom
Address:22 Trenance Gardens, Seven Kings, Ilford, United Kingdom, IG3 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Address

Change sail address company with new address.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination secretary company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.