Company number 02519642
Status Active
Incorporation Date 6 July 1990
Company Type Private Limited Company
Address 8 THE PAVEMENT, BREWOOD, STAFFORD, STAFFORDSHIRE, ST19 9BZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DEMIDOWN LIMITED are www.demidown.co.uk, and www.demidown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Cannock Rail Station is 6.3 miles; to Coseley Rail Station is 9.6 miles; to Tipton Rail Station is 10.9 miles; to Dudley Port Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Demidown Limited is a Private Limited Company.
The company registration number is 02519642. Demidown Limited has been working since 06 July 1990.
The present status of the company is Active. The registered address of Demidown Limited is 8 The Pavement Brewood Stafford Staffordshire St19 9bz. . BERRISFORD, Adrian is a Secretary of the company. BERRISFORD, Adrian is a Director of the company. YOUNG, Jane is a Director of the company. Secretary VERNON, Sandra Ruth has been resigned. Secretary WHEATLEY, Kenneth has been resigned. Director BERRISFORD, Anne Marlene has been resigned. Director BERRISFORD, Philip has been resigned. Director WHEATLEY, Kenneth has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jane Young
Notified on: 6 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more
DEMIDOWN LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 86 more events
19 Dec 1990
Registered office changed on 19/12/90 from: 37 eastgate street stafford ST16 2LZ
19 Dec 1990
Accounting reference date notified as 31/12
03 Oct 1990
Registered office changed on 03/10/90 from: 84 temple chambers temple ave london EC4Y 0HP
03 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jul 1990
Incorporation
27 February 2006
Debenture
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H and l/h property k/a lancaster house brooklyn road…
27 February 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: Lancaster house brooklyn road heath hayes cannock…
2 December 1998
Specific charge
Delivered: 18 December 1998
Status: Satisfied
on 22 March 2006
Persons entitled: Guardian Homeloans Limited
Description: F/Hold land/blds known as land and buildings on the north…
2 December 1998
Mortgage debenture
Delivered: 16 December 1998
Status: Satisfied
on 22 March 2006
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The freehold property known as north west side of brooklyn…
13 March 1992
Legal charge
Delivered: 2 April 1992
Status: Satisfied
on 22 March 2006
Persons entitled: Barclays Bank PLC
Description: Lancaster house off gorsemoor road heath hayes cannock…
18 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied
on 22 March 2006
Persons entitled: Heart of England Building Society
Description: F/H property k/a land at the rear of 93/99 gorsemoor road…