UKBizDB.co.uk

DEMPA LTD

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

This company is commonly known as Dempa Ltd. The company was founded 5 years ago and was given the registration number 11751608. The firm's registered office is in MACCLESFIELD. You can find them at Block 8 - 8as10 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DEMPA LTD
Company Number:11751608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Block 8 - 8as10 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England, SK10 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 114, Northenden Road, Sale, England, M33 3HD

Director28 March 2024Active
Trinity House, 114, Northenden Road, Sale, England, M33 3HD

Director28 March 2024Active
Trinity House, 114, Northenden Road, Sale, England, M33 3HD

Director28 March 2024Active
Trinity House, 114, Northenden Road, Sale, England, M33 3HD

Director07 January 2019Active
Trinity House, 114, Northenden Road, Sale, England, M33 3HD

Director24 March 2022Active
No. 2 Glasshouse - 2f9, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, United Kingdom, SK10 4ZE

Director07 March 2019Active

People with Significant Control

Mr Anthony Stephen White
Notified on:24 March 2022
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Trinity House, 114, Northenden Road, Sale, England, M33 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Cynthia Morton
Notified on:07 March 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:No. 2 Glasshouse - 2f9, Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Francis Lee
Notified on:07 January 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Trinity House, 114, Northenden Road, Sale, England, M33 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Address

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

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-02Accounts

Change account reference date company previous shortened.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-07-05Resolution

Resolution.

Download
2023-06-23Capital

Capital allotment shares.

Download
2023-06-22Address

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

Download
2023-05-19Address

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

Download
2022-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-15Confirmation statement

Confirmation statement.

Download
2022-06-21Capital

Capital alter shares subdivision.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.