UKBizDB.co.uk

DEMON INTERNATIONAL LTD

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

This company is commonly known as Demon International Ltd. The company was founded 59 years ago and was given the registration number 00820498. The firm's registered office is in IVYBRIDGE. You can find them at Abbots Close, Lee Mill Industrial Estate, Ivybridge, Devon. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:DEMON INTERNATIONAL LTD
Company Number:00820498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Abbots Close, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Abbots Close, Lee Mill Industrial Estate, Ivybridge, United Kingdom,

Secretary05 August 2013Active
Abbots Close, Lee Mill Industrial Estate, Ivybridge, England, PL21 9GA

Director11 November 2010Active
Abbots Close, Lee Mill Industrial Estate, Ivybridge, England, PL21 9GA

Director22 June 1995Active
Abbots Close, Lee Mill Industrial Estate, Ivybridge, England, PL21 9GA

Director08 November 2023Active
Middle Aish, South Brent, TQ10

Secretary-Active
16 Wood Park, Ivybridge, PL21 0PP

Director-Active
Middle Aish, South Brent, TQ10

Director-Active
Middle Aish, South Brent, TQ10 9JQ

Director-Active
Crossways Cottage, North Filham, Ivybridge, PL21 0DH

Director06 April 1998Active

People with Significant Control

Penbeacon Limited
Notified on:10 January 2020
Status:Active
Country of residence:United Kingdom
Address:Abbots Close, Lee Mill Industrial Estate, Ivybridge, United Kingdom, PL21 9GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Walke
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Middle Aish, South Brent, England, TQ10 9JQ
Nature of control:
  • Right to appoint and remove directors
Mrs Helen Walke
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Abbots Close, Lee Mill Industrial Estate, Ivybridge, United Kingdom, PL21 9GA
Nature of control:
  • Right to appoint and remove directors
Mr Martyn Walke
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:35 Abbots Park, Cornwood, United Kingdom, PL21 9PP
Nature of control:
  • Right to appoint and remove directors

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Resolution

Resolution.

Download
2019-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Capital

Capital cancellation shares.

Download
2019-06-20Capital

Capital return purchase own shares.

Download
2019-01-11Capital

Capital cancellation shares.

Download
2019-01-11Capital

Capital return purchase own shares.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Capital

Capital cancellation shares.

Download
2018-06-20Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.