DEMITA CONTRACTS LIMITED
UXBRIDGE

Hellopages » Buckinghamshire » South Bucks » UB9 5EY

Company number 03240666
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address DENHAM GREEN NURSERY, NORTH ORBITAL ROAD, UXBRIDGE, MIDDLESEX, UB9 5EY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of DEMITA CONTRACTS LIMITED are www.demitacontracts.co.uk, and www.demita-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Demita Contracts Limited is a Private Limited Company. The company registration number is 03240666. Demita Contracts Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Demita Contracts Limited is Denham Green Nursery North Orbital Road Uxbridge Middlesex Ub9 5ey. The company`s financial liabilities are £52.91k. It is £40.35k against last year. The cash in hand is £15.2k. It is £8.3k against last year. And the total assets are £270.07k, which is £117.2k against last year. SCAMMELL, Lesley Anne is a Secretary of the company. SCAMMELL, David Graham is a Director of the company. Secretary SCAMMELL, Carol Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAKER, Marc David has been resigned. Director DRIVER, David Vincent has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PALMER, Mark has been resigned. The company operates in "Other service activities n.e.c.".


demita contracts Key Finiance

LIABILITIES £52.91k
+321%
CASH £15.2k
+120%
TOTAL ASSETS £270.07k
+76%
All Financial Figures

Current Directors

Secretary
SCAMMELL, Lesley Anne
Appointed Date: 25 February 2003

Director
SCAMMELL, David Graham
Appointed Date: 09 July 1998
66 years old

Resigned Directors

Secretary
SCAMMELL, Carol Ann
Resigned: 01 March 2003
Appointed Date: 21 August 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
BAKER, Marc David
Resigned: 03 April 2000
Appointed Date: 23 November 1998
68 years old

Director
DRIVER, David Vincent
Resigned: 09 July 1998
Appointed Date: 21 August 1996
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
PALMER, Mark
Resigned: 26 July 2001
Appointed Date: 08 November 2000
60 years old

Persons With Significant Control

Mr David Graham Scammell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DEMITA CONTRACTS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Sep 2016
Confirmation statement made on 21 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 January 2015
21 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000

21 Sep 2015
Director's details changed for David Graham Scammell on 1 February 2015
...
... and 65 more events
27 Aug 1996
New director appointed
27 Aug 1996
New secretary appointed
27 Aug 1996
Secretary resigned
27 Aug 1996
Director resigned
21 Aug 1996
Incorporation

DEMITA CONTRACTS LIMITED Charges

30 October 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…