Company Information for DEMMA SERVICES LIMITED
THE PAVILLION SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DL,
|
Company Registration Number
02669265
Private Limited Company
Active |
Company Name | |
---|---|
DEMMA SERVICES LIMITED | |
Legal Registered Office | |
THE PAVILLION SOUTH DRIVE COLESHILL BIRMINGHAM B46 1DL Other companies in B36 | |
Company Number | 02669265 | |
---|---|---|
Company ID Number | 02669265 | |
Date formed | 1991-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB580338537 |
Last Datalog update: | 2024-01-08 22:09:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN YVONNE POULTON |
||
GARY ANTHONY POULTON |
||
KAREN YVONNE POULTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BRENTNALL CASSEY |
Director | ||
SECRETARIES BY DESIGN LIMITED |
Nominated Secretary | ||
NOMINEES BY DESIGN LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEMMA (LONDON) LIMITED | Company Secretary | 2000-05-30 | CURRENT | 2000-05-30 | Active | |
DEMMA CONTROLS LIMITED | Company Secretary | 1994-05-10 | CURRENT | 1994-05-10 | Active | |
DEMMA (SCOTLAND) LTD | Director | 2018-03-23 | CURRENT | 2018-02-05 | Active | |
DEMMA (LONDON) LIMITED | Director | 2000-05-30 | CURRENT | 2000-05-30 | Active | |
SHAWBURY VILLAGE LIMITED | Director | 2000-01-01 | CURRENT | 1992-02-14 | Active | |
INTEGRATED COMPUTER CONTROLS LTD | Director | 1999-08-23 | CURRENT | 1999-08-23 | Active | |
DEMMA CONTROLS LIMITED | Director | 1994-05-10 | CURRENT | 1994-05-10 | Active | |
NORDOMATIC UK LTD | Director | 2017-06-09 | CURRENT | 2016-12-30 | Active | |
DEMMA (LONDON) LIMITED | Director | 2000-05-30 | CURRENT | 2000-05-30 | Active | |
DEMMA CONTROLS LIMITED | Director | 1994-05-10 | CURRENT | 1994-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 31/01/23 TO 31/12/22 | ||
AA01 | Previous accounting period shortened from 31/01/23 TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
RES01 | ADOPT ARTICLES 16/06/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM02 | Termination of appointment of Karen Yvonne Poulton on 2022-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN YVONNE POULTON | |
AP01 | DIRECTOR APPOINTED DAVID PATRICK CONNELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026692650001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
PSC05 | Change of details for Demma Group Ltd as a person with significant control on 2020-12-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM 37-38 the Green Castle Bromwich Birmingham West Midlands B36 9AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026692650001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
PSC02 | Notification of Demma Group Ltd as a person with significant control on 2017-04-25 | |
PSC07 | CESSATION OF GARY ANTHONY POULTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-04-25 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN POULTON / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY POULTON / 20/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN POULTON / 20/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 477 WASHWOOD HEATH ROAD BIRMINGHAM B8 2UY | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 | |
363s | RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 09/12/91--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP | |
123 | £ NC 100/10000 10/12/91 | |
SRES04 | NC INC ALREADY ADJUSTED 10/12/91 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/91 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-01-31 | £ 22,670 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 56,992 |
Creditors Due Within One Year | 2013-01-31 | £ 791,934 |
Creditors Due Within One Year | 2012-01-31 | £ 708,596 |
Creditors and other liabilities
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 DEMMA SERVICES LIMITED
Cash Bank In Hand | 2013-01-31 | £ 74,430 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 66,552 |
Current Assets | 2013-01-31 | £ 738,635 |
Current Assets | 2012-01-31 | £ 577,248 |
Debtors | 2013-01-31 | £ 663,205 |
Debtors | 2012-01-31 | £ 509,696 |
Shareholder Funds | 2013-01-31 | £ 116,875 |
Shareholder Funds | 2012-01-31 | £ 52,127 |
Stocks Inventory | 2013-01-31 | £ 1,000 |
Stocks Inventory | 2012-01-31 | £ 1,000 |
Tangible Fixed Assets | 2013-01-31 | £ 192,844 |
Tangible Fixed Assets | 2012-01-31 | £ 240,467 |
Debtors and other cash assets
DEMMA SERVICES LIMITED owns 2 domain names.
demma.co.uk mybems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Telford and Wrekin Council | |
|
|
Somerset County Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Birmingham City Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
University of Wolverhampton | Repair and maintenance services of mechanical building installations | 2013/9/24 | GBP 272,650 |
Provision of a design, installation and maintenance service for building energy management systems (BEMS) across all of the University"s Campuses situated in Wolverhampton, Walsall and Telford. |
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. |