DE MAIDS LTD
CARDIFF BERNARD & MATTHEW DE MAID LIMITED BRENTCROWN LIMITED

Hellopages » Cardiff » Cardiff » CF14 3LY

Company number 04120524
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address 110 WHITCHURCH ROAD, CARDIFF, CF14 3LY
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 102 . The most likely internet sites of DE MAIDS LTD are www.demaids.co.uk, and www.de-maids.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eleven months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cardiff Central Rail Station is 1.8 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.De Maids Ltd is a Private Limited Company. The company registration number is 04120524. De Maids Ltd has been working since 07 December 2000. The present status of the company is Active. The registered address of De Maids Ltd is 110 Whitchurch Road Cardiff Cf14 3ly. The company`s financial liabilities are £365.06k. It is £201.29k against last year. The cash in hand is £0.23k. It is £-23.87k against last year. And the total assets are £462.02k, which is £220.84k against last year. DE MAID, Bernard Karl is a Secretary of the company. DE MAID, Bernard Karl is a Director of the company. DE MAID, Matthew William is a Director of the company. Secretary CLIVE MATHIAS COMPANY SECRETARY LIMITED has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BRITTON, Vaughan has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CORMACK, Christian Gordon has been resigned. Director FARR DAVIES, Alison has been resigned. Director HAMMOND, Roy has been resigned. Director CLIVE MATHIAS NOMINEE LIMITED has been resigned. The company operates in "Solicitors".


de maids Key Finiance

LIABILITIES £365.06k
+122%
CASH £0.23k
-100%
TOTAL ASSETS £462.02k
+91%
All Financial Figures

Current Directors

Secretary
DE MAID, Bernard Karl
Appointed Date: 19 December 2000

Director
DE MAID, Bernard Karl
Appointed Date: 19 December 2000
81 years old

Director
DE MAID, Matthew William
Appointed Date: 19 December 2000
55 years old

Resigned Directors

Secretary
CLIVE MATHIAS COMPANY SECRETARY LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 December 2000
Appointed Date: 07 December 2000

Director
BRITTON, Vaughan
Resigned: 04 August 2006
Appointed Date: 01 February 2005
52 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 December 2000
Appointed Date: 07 December 2000

Director
CORMACK, Christian Gordon
Resigned: 30 November 2004
Appointed Date: 19 December 2000
51 years old

Director
FARR DAVIES, Alison
Resigned: 11 November 2005
Appointed Date: 01 September 2003
52 years old

Director
HAMMOND, Roy
Resigned: 21 October 2002
Appointed Date: 19 December 2000
58 years old

Director
CLIVE MATHIAS NOMINEE LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Persons With Significant Control

Mr Matthew William De Maid
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DE MAIDS LTD Events

08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 102

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
21 Dec 2000
Secretary resigned
21 Dec 2000
New director appointed
21 Dec 2000
New secretary appointed
21 Dec 2000
Registered office changed on 21/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
07 Dec 2000
Incorporation