DEMON TWEEKS LIMITED
WREXHAM BROOMCO (3373) LIMITED

Hellopages » Wrexham » Wrexham » LL13 9UG

Company number 04995419
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address 75 ASH ROAD, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9UG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 6,609,920.00046 . The most likely internet sites of DEMON TWEEKS LIMITED are www.demontweeks.co.uk, and www.demon-tweeks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cefn-y-Bedd Rail Station is 5.6 miles; to Caergwrle Rail Station is 6.1 miles; to Ruabon Rail Station is 6.3 miles; to Hope (Flintshire) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Demon Tweeks Limited is a Private Limited Company. The company registration number is 04995419. Demon Tweeks Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Demon Tweeks Limited is 75 Ash Road Wrexham Industrial Estate Wrexham Clwyd Ll13 9ug. . SMITH, Jacqueline is a Secretary of the company. ANKERS, Kenneth Arthur is a Director of the company. HAYES, Kevin Warwick is a Director of the company. MINSHAW, Jon Gibson is a Director of the company. SMITH, Jacqueline is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BELL, Stephen Martin has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director JAMES, Kevin has been resigned. Director JONES, Louise Jayne has been resigned. Director MAIN, Peter Alexander has been resigned. Director VAUGHAN, Laurence Edward William has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
SMITH, Jacqueline
Appointed Date: 20 May 2004

Director
ANKERS, Kenneth Arthur
Appointed Date: 01 September 2004
68 years old

Director
HAYES, Kevin Warwick
Appointed Date: 01 September 2004
60 years old

Director
MINSHAW, Jon Gibson
Appointed Date: 16 July 2004
62 years old

Director
SMITH, Jacqueline
Appointed Date: 16 July 2004
65 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 May 2004
Appointed Date: 15 December 2003

Director
BELL, Stephen Martin
Resigned: 09 March 2006
Appointed Date: 16 July 2004
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 20 May 2004
Appointed Date: 15 December 2003

Director
JAMES, Kevin
Resigned: 13 May 2008
Appointed Date: 14 November 2007
71 years old

Director
JONES, Louise Jayne
Resigned: 01 April 2011
Appointed Date: 01 September 2004
60 years old

Director
MAIN, Peter Alexander
Resigned: 13 May 2008
Appointed Date: 20 May 2004
63 years old

Director
VAUGHAN, Laurence Edward William
Resigned: 13 May 2008
Appointed Date: 20 May 2004
62 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 May 2004
Appointed Date: 15 December 2003

Persons With Significant Control

Mr Jon Gibson Minshaw
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan Richard Minshaw
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEMON TWEEKS LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Sep 2016
Group of companies' accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,609,920.00046

30 Sep 2015
Group of companies' accounts made up to 31 December 2014
17 Sep 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
...
... and 65 more events
16 Jun 2004
New director appointed
16 Jun 2004
New secretary appointed
16 Jun 2004
New director appointed
16 Jun 2004
Registered office changed on 16/06/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
15 Dec 2003
Incorporation

DEMON TWEEKS LIMITED Charges

30 January 2013
Debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Debenture
Delivered: 22 July 2004
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…