DAAX LIMITED
WEYBRIDGE GAMMASERVICE LIMITED

Hellopages » Surrey » Elmbridge » KT13 8DE

Company number 05321497
Status Active
Incorporation Date 29 December 2004
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 June 2017; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DAAX LIMITED are www.daax.co.uk, and www.daax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daax Limited is a Private Limited Company. The company registration number is 05321497. Daax Limited has been working since 29 December 2004. The present status of the company is Active. The registered address of Daax Limited is The Old Rectory Church Street Weybridge Surrey Kt13 8de. . KELLY, Stephen is a Director of the company. MITCHELL, Trevor is a Director of the company. SCHMID, Robert Andrew is a Director of the company. Secretary MAUNDERS, John Henry has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director SCHMID, Robert Andrew has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
KELLY, Stephen
Appointed Date: 01 April 2011
44 years old

Director
MITCHELL, Trevor
Appointed Date: 01 April 2011
44 years old

Director
SCHMID, Robert Andrew
Appointed Date: 01 April 2011
63 years old

Resigned Directors

Secretary
MAUNDERS, John Henry
Resigned: 28 June 2013
Appointed Date: 29 December 2004

Nominee Secretary
THOMAS, Howard
Resigned: 29 December 2004
Appointed Date: 29 December 2004

Director
SCHMID, Robert Andrew
Resigned: 01 April 2011
Appointed Date: 29 December 2004
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 December 2004
Appointed Date: 29 December 2004
63 years old

Persons With Significant Control

Mr Robert Andrew Schmid
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Denise Kelly
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Kelly
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAAX LIMITED Events

29 Mar 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
10 Jan 2005
Secretary resigned
10 Jan 2005
Director resigned
10 Jan 2005
New secretary appointed
10 Jan 2005
New director appointed
29 Dec 2004
Incorporation

DAAX LIMITED Charges

25 November 2008
Debenture
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…