DAMIC CONSTRUCTION LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 04397567
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address PARKERS, CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of DAMIC CONSTRUCTION LIMITED are www.damicconstruction.co.uk, and www.damic-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Damic Construction Limited is a Private Limited Company. The company registration number is 04397567. Damic Construction Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Damic Construction Limited is Parkers Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £0.66k. It is £0.62k against last year. The cash in hand is £33.21k. It is £25.52k against last year. And the total assets are £46.94k, which is £34.8k against last year. PP SECRETARIES LIMITED is a Secretary of the company. PERRETT, David John is a Director of the company. Secretary RAYNOR, Elisabeth has been resigned. Director CLAYDON, Susan Jean has been resigned. Director SKILTON, Michael John has been resigned. The company operates in "Other building completion and finishing".


damic construction Key Finiance

LIABILITIES £0.66k
+1371%
CASH £33.21k
+331%
TOTAL ASSETS £46.94k
+286%
All Financial Figures

Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 01 February 2003

Director
PERRETT, David John
Appointed Date: 18 March 2011
67 years old

Resigned Directors

Secretary
RAYNOR, Elisabeth
Resigned: 01 February 2003
Appointed Date: 19 March 2002

Director
CLAYDON, Susan Jean
Resigned: 18 March 2011
Appointed Date: 19 March 2002
73 years old

Director
SKILTON, Michael John
Resigned: 29 December 2011
Appointed Date: 18 March 2011
74 years old

Persons With Significant Control

Mr David John Perrett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DAMIC CONSTRUCTION LIMITED Events

28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

11 Apr 2016
Director's details changed for Mr David John Perrett on 19 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
28 Apr 2003
New secretary appointed
28 Apr 2003
Return made up to 19/03/03; full list of members
27 Apr 2003
Secretary resigned
27 Apr 2003
Accounts for a dormant company made up to 31 March 2003
19 Mar 2002
Incorporation