UKBizDB.co.uk

DEMON TWEEKS LIMITED

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

This company is commonly known as Demon Tweeks Limited. The company was founded 20 years ago and was given the registration number 04995419. The firm's registered office is in WREXHAM. You can find them at 75 Ash Road, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:DEMON TWEEKS LIMITED
Company Number:04995419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:75 Ash Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Ash Road, Wrexham Industrial Estate, Wrexham, LL13 9UG

Secretary20 May 2004Active
75 Ash Road, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director01 September 2004Active
75 Ash Road, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director28 February 2023Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director16 July 2004Active
75 Ash Road, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director16 July 2004Active
75 Ash Road, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director20 March 2019Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary15 December 2003Active
11 Thornhill Close, Broughton, Chester, CH4 0FB

Director01 September 2004Active
12 Bewley Court, Great Boughton, Chester, CH3 5XY

Director16 July 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director15 December 2003Active
Brookwood House, Holcot Road, Moulton, NN3 7NW

Director14 November 2007Active
The Barn, Fron Isaf Chirk, Wrexham, LL14 5AH

Director01 September 2004Active
5 Merchiston Avenue, Edinburgh, EH10 4PJ

Director20 May 2004Active
The Old Rectory, Ridlington Uppingham, Rutland, LE15 9AU

Director20 May 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director15 December 2003Active

People with Significant Control

Mr Alan Richard Minshaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:75 Ash Road, Wrexham, LL13 9UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Gibson Minshaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:75 Ash Road, Wrexham, LL13 9UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type group.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type group.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type group.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Capital

Capital name of class of shares.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-09Incorporation

Memorandum articles.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person secretary company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type group.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-07-30Incorporation

Memorandum articles.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-30Capital

Capital alter shares redemption statement of capital.

Download
2019-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.