DAMACREG LIMITED

Register to unlock more data on OkredoRegister

DAMACREG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450357

Incorporation date

29/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon07/07/2023
Voluntary strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon14/06/2023
Application to strike the company off the register
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon05/05/2023
Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to 6-8 Freeman Street Grimsby DN32 7AA on 2023-05-05
dot icon05/05/2023
Change of details for Dr George Edward Donald Evans as a person with significant control on 2023-05-05
dot icon05/05/2023
Change of details for Mrs Mary Roberta Anne Evans as a person with significant control on 2023-05-05
dot icon05/05/2023
Director's details changed for Dr George Edward Donald Evans on 2023-05-05
dot icon08/03/2023
Micro company accounts made up to 2022-12-31
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon30/06/2020
Change of details for Mrs Mary Roberta Anne Evans as a person with significant control on 2020-06-30
dot icon30/06/2020
Change of details for Dr George Edward Donald Evans as a person with significant control on 2020-06-30
dot icon30/06/2020
Director's details changed for Dr George Edward Donald Evans on 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Change of details for Mrs Mary Roberta Anne Evans as a person with significant control on 2019-06-20
dot icon20/06/2019
Change of details for Dr George Edward Donald Evans as a person with significant control on 2019-06-20
dot icon20/06/2019
Director's details changed for Dr George Edward Donald Evans on 2019-06-20
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon29/05/2018
Director's details changed for Mr George Edward Donald Evans on 2018-04-03
dot icon29/05/2018
Change of details for Mrs Mary Roberta Anne Evans as a person with significant control on 2018-03-23
dot icon29/05/2018
Change of details for Mr George Edward Donald Evans as a person with significant control on 2018-03-23
dot icon29/05/2018
Director's details changed for George Edward Donald Evans on 2018-03-23
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon25/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon08/02/2017
Director's details changed for George Edward Donald Evans on 2016-04-11
dot icon21/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon22/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon15/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon09/05/2011
Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 2011-05-09
dot icon29/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/07/2010
Termination of appointment of Mary Evans as a secretary
dot icon06/07/2010
Termination of appointment of Mary Evans as a director
dot icon05/07/2010
Termination of appointment of Brian Evans as a director
dot icon01/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 29/05/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 29/05/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 29/05/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/06/2006
Return made up to 29/05/06; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: first floor 29-31 oswald road scunthorpe north lincolnshire DN15 7PN
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/07/2005
Return made up to 29/05/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/10/2004
Return made up to 29/05/04; full list of members
dot icon15/05/2004
Director's particulars changed
dot icon15/05/2004
Secretary's particulars changed
dot icon29/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon02/06/2003
Return made up to 29/05/03; full list of members
dot icon19/06/2002
Ad 10/06/02--------- £ si 101@1=101 £ ic 1/102
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New secretary appointed;new director appointed
dot icon29/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.63K
-
0.00
-
-
2022
1
49.85K
-
0.00
-
-
2022
1
49.85K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

49.85K £Ascended19.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANDERSON WILSON & CO (HOLDINGS) LIMITED
Corporate Director
29/05/2002 - 10/06/2002
87
Evans, Mary Roberta Anne
Director
10/06/2002 - 28/06/2010
-
Evans, George Edward Donald
Director
10/06/2002 - Present
5
SANDERSON WILSON & COMPANY LIMITED
Corporate Secretary
29/05/2002 - 10/06/2002
2
Evans, Brian
Director
10/06/2002 - 28/06/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAMACREG LIMITED

DAMACREG LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMACREG LIMITED?

toggle

DAMACREG LIMITED is currently Active. It was registered on 29/05/2002 .

Where is DAMACREG LIMITED located?

toggle

DAMACREG LIMITED is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does DAMACREG LIMITED do?

toggle

DAMACREG LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does DAMACREG LIMITED have?

toggle

DAMACREG LIMITED had 1 employees in 2022.

What is the latest filing for DAMACREG LIMITED?

toggle

The latest filing was on 07/07/2023: Voluntary strike-off action has been suspended.