UKBizDB.co.uk

DEMON LOGISTICS LIMITED

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

This company is commonly known as Demon Logistics Limited. The company was founded 22 years ago and was given the registration number 04268178. The firm's registered office is in LONDON. You can find them at Mazars Llp Tower Bridge House, St Katharines Way, London, . This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:DEMON LOGISTICS LIMITED
Company Number:04268178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 August 2001
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Pound Avenue, Stevenage, SG1 3JA

Secretary22 August 2001Active
30, Old Bailey, London, EC4M 7AU

Director22 August 2001Active
30, Old Bailey, London, EC4M 7AU

Director22 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 August 2001Active
407 Ripon Road, Stevenage, SG1 4LU

Director17 September 2001Active
23 New Park Lane, Aston, Stevenage, SG2 7ED

Director22 August 2001Active
9 Sheepcroft Hill, Stevenage, SG2 9PR

Director17 July 2002Active
685 Lonsdale Road, Stevenage, SG1 5EG

Director22 August 2001Active
25 Hampton Close, Stevenage, SG2 8SP

Director22 August 2001Active
27 Tintern Close, Stevenage, SG2 8TL

Director22 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 August 2001Active

People with Significant Control

Mr Brian Willaim Cox
Notified on:01 August 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Thomas Gibson
Notified on:01 August 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Gazette

Gazette dissolved liquidation.

Download
2023-04-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-11Address

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

Download
2022-04-21Insolvency

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

Download
2021-04-07Insolvency

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

Download
2020-02-25Address

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

Download
2020-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Resolution

Resolution.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.