Warning: file_put_contents(c/1f45a9439d35b7ff5f1ad1334fbca731.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Demo One Limited, SS15 6SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEMO ONE LIMITED

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

This company is commonly known as Demo One Limited. The company was founded 43 years ago and was given the registration number 01553287. The firm's registered office is in LAINDON. You can find them at 10 Hornsby Square, Southfields Business Park, Laindon, Essex. This company's SIC code is 43120 - Site preparation.

Company Information

Name:DEMO ONE LIMITED
Company Number:01553287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1981
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:10 Hornsby Square, Southfields Business Park, Laindon, Essex, SS15 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD

Secretary29 April 2016Active
10 Hornsby Square, Southfield Business Park, Laindon, England, SS15 6SD

Director10 January 2019Active
10, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD

Secretary-Active
10, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD

Director29 April 2016Active
10 Hornsby Square, Southfield Business Park, Laindon, England, SS15 6SD

Director22 December 2017Active
Mcgrath House, Hepscott Road, London, E9 5HH

Director-Active
48 The Parkway, Canvey Island, England, SS8 0AQ

Director31 March 2020Active
Mcgrath House, Hepscott Road, London, E9 5HH

Director-Active
Mcgrath House, Hepscott Road, London, E9 5HH

Director27 November 1995Active
Mcgrath House, Hepscott Road, London, E9 5HH

Director27 November 1995Active
34, Bagshot Road, Bush Hill Park, Enfield, EN1 2RE

Director21 February 2008Active
21 Meadway, Romford, RM2 5NU

Director20 September 2002Active
31 Cedar Rise, Southgate, London, N14 5NJ

Director27 November 1995Active
Thorn Cottage Old Mead Lane, Henham, Bishops Stortford, CM22 6JJ

Director20 September 2002Active

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

Company Filing History

DateCategoryDescription
2024-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-21Address

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

Download
2023-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-21Resolution

Resolution.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Resolution

Resolution.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.