DEM'CY CONTRACTORS LTD
LONDON

Hellopages » Greater London » Waltham Forest » E10 7PY

Company number 03239560
Status Active
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address 5 STAFFA ROAD, LEYTON, LONDON, E10 7PY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 19 August 2016 with updates; Micro company accounts made up to 31 January 2015. The most likely internet sites of DEM'CY CONTRACTORS LTD are www.demcycontractors.co.uk, and www.dem-cy-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Dem Cy Contractors Ltd is a Private Limited Company. The company registration number is 03239560. Dem Cy Contractors Ltd has been working since 19 August 1996. The present status of the company is Active. The registered address of Dem Cy Contractors Ltd is 5 Staffa Road Leyton London E10 7py. The company`s financial liabilities are £3.29k. It is £0k against last year. . MACKIN, Sylvia is a Secretary of the company. O'ROURKE, John is a Director of the company. Secretary CLANCY, Joseph has been resigned. Secretary MULLIGAN, Teresa has been resigned. Secretary PHILIPS, Paul has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director AYER, Debra has been resigned. Director CLANCY, Joseph has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


dem'cy contractors Key Finiance

LIABILITIES £3.29k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MACKIN, Sylvia
Appointed Date: 30 October 2007

Director
O'ROURKE, John
Appointed Date: 30 October 2007
69 years old

Resigned Directors

Secretary
CLANCY, Joseph
Resigned: 03 February 1998
Appointed Date: 19 August 1996

Secretary
MULLIGAN, Teresa
Resigned: 30 October 2007
Appointed Date: 18 December 1998

Secretary
PHILIPS, Paul
Resigned: 18 December 1998
Appointed Date: 03 February 1998

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 20 August 1996
Appointed Date: 19 August 1996

Director
AYER, Debra
Resigned: 30 October 2007
Appointed Date: 19 August 1996
61 years old

Director
CLANCY, Joseph
Resigned: 03 February 1998
Appointed Date: 19 August 1996
72 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 20 August 1996
Appointed Date: 19 August 1996

Persons With Significant Control

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

DEM'CY CONTRACTORS LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2016
Confirmation statement made on 19 August 2016 with updates
27 Oct 2015
Micro company accounts made up to 31 January 2015
17 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

30 Oct 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 53 more events
02 Sep 1996
New director appointed
02 Sep 1996
Ad 19/08/96--------- £ si 98@1=98 £ ic 2/100
27 Aug 1996
Secretary resigned
27 Aug 1996
Director resigned
19 Aug 1996
Incorporation