Company Information for DEMANKA (BRAINTREE) LIMITED
SPITALFIELDS HOUSE FIRST FLOOR, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
|
Company Registration Number
03550150
Private Limited Company
Active |
Company Name | |
---|---|
DEMANKA (BRAINTREE) LIMITED | |
Legal Registered Office | |
SPITALFIELDS HOUSE FIRST FLOOR STIRLING WAY BOREHAMWOOD WD6 2FX Other companies in WD6 | |
Company Number | 03550150 | |
---|---|---|
Company ID Number | 03550150 | |
Date formed | 1998-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB821184159 |
Last Datalog update: | 2024-03-06 11:56:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANA JEAN BISHOP |
||
ALFRED JOHN BISHOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEMANKA LIMITED | Company Secretary | 1991-11-29 | CURRENT | 1977-03-10 | Active - Proposal to Strike off | |
EPPING INDUSTRIAL COATINGS LIMITED | Director | 2011-09-01 | CURRENT | 2009-06-26 | Active | |
U STORE SOLUTIONS LIMITED | Director | 2003-06-05 | CURRENT | 2003-02-19 | Active | |
DEMANKA LIMITED | Director | 1991-11-29 | CURRENT | 1977-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BERRECLOTH | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ALFRED JOHN BISHOP AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM Churchill House Stirling Way Borehamwood WD6 2HP England | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE BERRECLOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED JOHN BISHOP | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/16 FROM C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/12 FROM Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/04/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/04/08; full list of members | |
287 | Registered office changed on 25/07/2008 from 13 station road finchley london N3 2SB | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8ED | |
CERTNM | COMPANY NAME CHANGED LASERCUT PROFILES LIMITED CERTIFICATE ISSUED ON 07/08/03 | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due Within One Year | 2013-09-30 | £ 324,226 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 329,587 |
Creditors Due Within One Year | 2012-09-30 | £ 329,587 |
Creditors Due Within One Year | 2011-09-30 | £ 337,444 |
Provisions For Liabilities Charges | 2011-09-30 | £ 3,262 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEMANKA (BRAINTREE) LIMITED
Cash Bank In Hand | 2013-09-30 | £ 60,176 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 143,038 |
Cash Bank In Hand | 2012-09-30 | £ 143,038 |
Cash Bank In Hand | 2011-09-30 | £ 125,171 |
Current Assets | 2013-09-30 | £ 201,400 |
Current Assets | 2012-09-30 | £ 189,213 |
Current Assets | 2012-09-30 | £ 189,213 |
Current Assets | 2011-09-30 | £ 179,988 |
Debtors | 2013-09-30 | £ 139,976 |
Debtors | 2012-09-30 | £ 45,235 |
Debtors | 2012-09-30 | £ 45,235 |
Debtors | 2011-09-30 | £ 54,037 |
Fixed Assets | 2013-09-30 | £ 273,820 |
Fixed Assets | 2012-09-30 | £ 273,881 |
Shareholder Funds | 2013-09-30 | £ 150,994 |
Shareholder Funds | 2012-09-30 | £ 133,507 |
Shareholder Funds | 2012-09-30 | £ 133,507 |
Shareholder Funds | 2011-09-30 | £ 116,375 |
Stocks Inventory | 2013-09-30 | £ 1,248 |
Tangible Fixed Assets | 2013-09-30 | £ 273,574 |
Tangible Fixed Assets | 2012-09-30 | £ 273,574 |
Tangible Fixed Assets | 2012-09-30 | £ 273,881 |
Tangible Fixed Assets | 2011-09-30 | £ 277,093 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | EPPING INDUSTRIAL COATINGS LIMITED | 2009-07-31 | Outstanding |
We have found 1 mortgage charges which are owed to DEMANKA (BRAINTREE) LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as DEMANKA (BRAINTREE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |