DAEMMA TRADING LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 5PG

Company number 03701482
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address 82-86 CLAYTON STREET, NEWCASTLE, UNITED KINGDOM, NE1 5PG
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 333,102 . The most likely internet sites of DAEMMA TRADING LIMITED are www.daemmatrading.co.uk, and www.daemma-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Daemma Trading Limited is a Private Limited Company. The company registration number is 03701482. Daemma Trading Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of Daemma Trading Limited is 82 86 Clayton Street Newcastle United Kingdom Ne1 5pg. . THOMSON, Emma Michelle is a Secretary of the company. THOMSON, David is a Director of the company. THOMSON, Emma Michelle is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director MACKAY, Galvin has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
THOMSON, Emma Michelle
Appointed Date: 26 January 1999

Director
THOMSON, David
Appointed Date: 26 January 1999
59 years old

Director
THOMSON, Emma Michelle
Appointed Date: 26 January 1999
55 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 26 January 1999
Appointed Date: 26 January 1999

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 26 January 1999
Appointed Date: 26 January 1999

Director
MACKAY, Galvin
Resigned: 31 March 2013
Appointed Date: 28 February 2007
55 years old

Persons With Significant Control

Mr David Thomson
Notified on: 17 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Michelle Thomson
Notified on: 17 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAEMMA TRADING LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 333,102

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Registered office address changed from 82-86 Clayton Street Newcastle NE1 5PG to 82-86 Clayton Street Newcastle NE1 5PG on 9 April 2015
...
... and 53 more events
15 Jul 1999
Registered office changed on 15/07/99 from: 36 front street whickham newcastle upon tyne NE16 4DT
15 Jul 1999
Accounting reference date extended from 31/01/00 to 30/06/00
25 Feb 1999
Director resigned
25 Feb 1999
Secretary resigned
26 Jan 1999
Incorporation

DAEMMA TRADING LIMITED Charges

21 June 2013
Charge code 0370 1482 0002
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2000
Debenture
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…