Company Information for DAMIK LIMITED
2 GATEHOUSE CLOSE, BEAULIEU ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3DJ,
|
Company Registration Number
02565625
Private Limited Company
Active |
Company Name | ||
---|---|---|
DAMIK LIMITED | ||
Legal Registered Office | ||
2 GATEHOUSE CLOSE, BEAULIEU ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3DJ Other companies in TN39 | ||
Previous Names | ||
|
Company Number | 02565625 | |
---|---|---|
Company ID Number | 02565625 | |
Date formed | 1990-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 18:23:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAMIK ASSOCIATES INC | Georgia | Unknown | ||
DAMIK ASSOCIATES INC | Georgia | Unknown | ||
DAMIK CONSULTING PTY LTD | SA 5085 | Active | Company formed on the 2007-01-31 | |
Damik Corporation | 5530 Corbin Ave., #145 Tarzana CA 91356 | FTB Suspended | Company formed on the 1993-04-16 | |
DAMIK DEVELOPERS PRIVATE LIMITED | E-398 SECTOR-23 RAJNAGAR GHAZIABAD Uttar Pradesh 201001 | ACTIVE | Company formed on the 2014-11-19 | |
DAMIK INCORPORATED | Michigan | UNKNOWN | ||
DAMIK INTERNATIONAL LIMITED | CARTRON EAST TINNYCROSS TULLAMORE CO. OFFALY | Dissolved | Company formed on the 2005-02-17 | |
Damik Limited | 91, BLACK PEARL, APARTMENT 2, TRIQ TA' MASRIJA, MELLIEHA | Unknown | ||
DAMIK PTY. LTD. | SA 5085 | Dissolved | Company formed on the 1987-10-26 | |
Damik Trade LLC | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2019-03-27 | |
DAMIK, INC. | 106 W. YALE ST. MELBOURNE FL 32901 | Inactive | Company formed on the 1974-05-22 | |
DAMIKA BABY CORP. | 4375 NW 116 TH AVENUE MIAMI FL 33178 | Inactive | Company formed on the 2009-11-17 | |
DAMIKA ENTERPRISES INC. | 2100 W NORTHWEST HWY STE 1071 GRAPEVINE TX 76051 | Active | Company formed on the 1993-11-29 | |
DAMIKA GROUP, INC | 6637 NW 175TH TERRACE HIALEAH FL 33015 | Inactive | Company formed on the 2013-01-09 | |
DAMIKA HALO PTY LTD | Active | Company formed on the 2012-04-30 | ||
DAMIKA HOTELL EIENDOM AS | Strandgata 149 HAVØYSUND 9690 | Active | Company formed on the 2018-09-01 | |
DAMIKA HOTELL DRIFT AS | Strandgata 149 HAVØYSUND 9690 | Active | Company formed on the 2018-09-01 | |
DAMIKA INC | Idaho | Unknown | ||
DAMIKA INSURANCE BROKING COMPANY PRIVATE LIMITED | S. NO. 49 INDUSTRY HOUSE OPP KALYANI STEELS LTD. MUNDHWA PUNE Maharashtra 411036 | ACTIVE | Company formed on the 2008-07-31 | |
DAMIKA INVESTMENTS, LLC | 4545 WHITNEY CIRCLE SPARKS NV 89436 | Permanently Revoked | Company formed on the 2006-11-09 |
Officer | Role | Date Appointed |
---|---|---|
DAVID PORTER |
||
MICHAEL GORDON BURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDY IRENE BURT |
Company Secretary | ||
MICHAEL GORDON BURT |
Company Secretary | ||
DAVID PORTER |
Director | ||
IAIN ROBERT TORRANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINCEBY LIMITED | Director | 2014-07-31 | CURRENT | 2000-07-04 | Active | |
A.G. BISHOP & SONS (HOLDINGS) LIMITED | Director | 2014-07-31 | CURRENT | 1946-09-30 | Active | |
JOHN GOOD LIMITED | Director | 2011-10-18 | CURRENT | 1989-03-14 | Active | |
CANTATE PRINT LIMITED | Director | 2011-10-18 | CURRENT | 1934-01-04 | Active | |
CANTATE COMMUNICATIONS LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
LUMSAL DEVELOPMENTS LIMITED | Director | 2001-11-30 | CURRENT | 1959-01-05 | Active | |
FORESTER MACLEAN LIMITED | Director | 1992-06-25 | CURRENT | 1971-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr David Porter as company secretary on 2014-03-03 | |
TM02 | Termination of appointment of Edy Irene Burt on 2014-03-03 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/11 FROM 2 Gatehouse Close Beaulieu Road Bexhill on Sea East Sussex TN39 3DJ | |
AR01 | 05/12/10 FULL LIST | |
AR01 | 05/12/09 FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr. Michael Gordon Burt on 2009-12-01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FORESTER MACLEAN LIMITED CERTIFICATE ISSUED ON 19/12/09 | |
RES15 | CHANGE OF NAME 10/08/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 25 FRANT AVENUE BEXHILL ON SEA EAST SUSSEX TN39 4NG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: TUDOR HOUSE ROYAL COURT BROOK STREET MACCLESFIELD SK11 7AE | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: THE SMOKEHOUSE SMOKEHOUSE YARD 44-46 ST JOHNS STREET LONDON EC1M 4DF | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/99 | |
363s | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 15TH FLOOR ALDERMANBURY SQUARE LONDON EC2V 7HR | |
363s | RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAMIK LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | AVINGMEN LIMITED | 1994-08-18 | Outstanding |
We have found 1 mortgage charges which are owed to DAMIK LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DAMIK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |