DAMAR SUPPLIES LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 8NN

Company number 03027960
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address UNIT 19 WILTON INDUSTRIAL COURT, 851 BRADFORD ROAD BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 8NN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 98 . The most likely internet sites of DAMAR SUPPLIES LIMITED are www.damarsupplies.co.uk, and www.damar-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Bradford Forster Square Rail Station is 6.2 miles; to Leeds Rail Station is 6.5 miles; to Huddersfield Rail Station is 7.5 miles; to Brockholes Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Damar Supplies Limited is a Private Limited Company. The company registration number is 03027960. Damar Supplies Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Damar Supplies Limited is Unit 19 Wilton Industrial Court 851 Bradford Road Birstall Batley West Yorkshire Wf17 8nn. . BURNHAM, David Gray is a Secretary of the company. BURNHAM, David Gray is a Director of the company. BURNHAM, Douglas Peter is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BURNHAM, David Gray
Appointed Date: 01 March 1995

Director
BURNHAM, David Gray
Appointed Date: 01 March 1995
75 years old

Director
BURNHAM, Douglas Peter
Appointed Date: 01 March 1995
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Persons With Significant Control

Mr David Gray Burnham
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Peter Burnham Mispe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAMAR SUPPLIES LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 98

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 98

...
... and 49 more events
17 Mar 1995
Director resigned
17 Mar 1995
New director appointed
17 Mar 1995
New secretary appointed;new director appointed
10 Mar 1995
Registered office changed on 10/03/95 from: 12 york place leeds LS1 2DS

01 Mar 1995
Incorporation

DAMAR SUPPLIES LIMITED Charges

20 February 2001
Debenture
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…