Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMMA SERVICES LIMITED
Company Information for

DEMMA SERVICES LIMITED

THE PAVILLION SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DL,
Company Registration Number
02669265
Private Limited Company
Active

Company Overview

About Demma Services Ltd
DEMMA SERVICES LIMITED was founded on 1991-12-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Demma Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEMMA SERVICES LIMITED
 
Legal Registered Office
THE PAVILLION SOUTH DRIVE
COLESHILL
BIRMINGHAM
B46 1DL
Other companies in B36
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMMA SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of DEMMA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN YVONNE POULTON
Company Secretary 1991-12-09
GARY ANTHONY POULTON
Director 1991-12-09
KAREN YVONNE POULTON
Director 1996-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRENTNALL CASSEY
Director 1991-12-09 1994-01-31
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1991-12-09 1991-12-09
NOMINEES BY DESIGN LIMITED
Nominated Director 1991-12-09 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN YVONNE POULTON DEMMA (LONDON) LIMITED Company Secretary 2000-05-30 CURRENT 2000-05-30 Active
KAREN YVONNE POULTON DEMMA CONTROLS LIMITED Company Secretary 1994-05-10 CURRENT 1994-05-10 Active
GARY ANTHONY POULTON DEMMA (SCOTLAND) LTD Director 2018-03-23 CURRENT 2018-02-05 Active
GARY ANTHONY POULTON DEMMA (LONDON) LIMITED Director 2000-05-30 CURRENT 2000-05-30 Active
GARY ANTHONY POULTON SHAWBURY VILLAGE LIMITED Director 2000-01-01 CURRENT 1992-02-14 Active
GARY ANTHONY POULTON INTEGRATED COMPUTER CONTROLS LTD Director 1999-08-23 CURRENT 1999-08-23 Active
GARY ANTHONY POULTON DEMMA CONTROLS LIMITED Director 1994-05-10 CURRENT 1994-05-10 Active
KAREN YVONNE POULTON NORDOMATIC UK LTD Director 2017-06-09 CURRENT 2016-12-30 Active
KAREN YVONNE POULTON DEMMA (LONDON) LIMITED Director 2000-05-30 CURRENT 2000-05-30 Active
KAREN YVONNE POULTON DEMMA CONTROLS LIMITED Director 1994-05-10 CURRENT 1994-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-04Previous accounting period shortened from 31/01/23 TO 31/12/22
2023-01-04AA01Previous accounting period shortened from 31/01/23 TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-16RES01ADOPT ARTICLES 16/06/22
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-15TM02Termination of appointment of Karen Yvonne Poulton on 2022-06-08
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN YVONNE POULTON
2022-06-14AP01DIRECTOR APPOINTED DAVID PATRICK CONNELL
2022-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026692650001
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-16PSC05Change of details for Demma Group Ltd as a person with significant control on 2020-12-16
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 37-38 the Green Castle Bromwich Birmingham West Midlands B36 9AL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026692650001
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-14PSC02Notification of Demma Group Ltd as a person with significant control on 2017-04-25
2017-12-14PSC07CESSATION OF GARY ANTHONY POULTON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14SH02Sub-division of shares on 2017-04-25
2017-06-07RES13Resolutions passed:
  • Shares subdivided 25/04/2017
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0106/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0106/12/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0106/12/11 ANNUAL RETURN FULL LIST
2011-10-17AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0106/12/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0106/12/09 ANNUAL RETURN FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN POULTON / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY POULTON / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN POULTON / 20/10/2009
2009-07-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-06-24AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-22363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-15363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-14363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-17363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-17363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 477 WASHWOOD HEATH ROAD BIRMINGHAM B8 2UY
2001-12-19363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-12-07363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-30363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-17363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-19363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-12-19288aNEW DIRECTOR APPOINTED
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-12-05363sRETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-15363sRETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-17288DIRECTOR RESIGNED
1994-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-27363sRETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS
1993-10-04AAFULL ACCOUNTS MADE UP TO 31/01/93
1992-12-15225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1992-12-10363sRETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS
1992-05-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-04-0388(2)RAD 09/12/91--------- £ SI 98@1=98 £ IC 2/100
1992-01-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-17288NEW DIRECTOR APPOINTED
1992-01-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-07287REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP
1991-12-17123£ NC 100/10000 10/12/91
1991-12-17SRES04NC INC ALREADY ADJUSTED 10/12/91
1991-12-17SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/91
1991-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to DEMMA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEMMA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DEMMA SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DEMMA SERVICES LIMITED registering or being granted any patents
Domain Names

DEMMA SERVICES LIMITED owns 2 domain names.

demma.co.uk   mybems.co.uk  

Trademarks
We have not found any records of DEMMA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEMMA SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-2 GBP £6,940
Somerset County Council 2015-9 GBP £2,252
Somerset County Council 2015-6 GBP £1,689
Somerset County Council 2015-5 GBP £2,815
Somerset County Council 2015-3 GBP £563
Somerset County Council 2015-2 GBP £2,063
Telford and Wrekin Council 2014-11 GBP £139
Somerset County Council 2014-9 GBP £2,439
Birmingham City Council 2014-8 GBP £510
Birmingham City Council 2014-7 GBP £1,020
Birmingham City Council 2014-4 GBP £15,031
Shropshire Council 2013-9 GBP £416 Supplies And Services-Equipt. Furn. & Materials
Birmingham City Council 2013-7 GBP £6,971
Shropshire Council 2012-10 GBP £1,600 Premises Related-R & M Property Policy Group
Shropshire Council 2012-9 GBP £692 Premises Related-R & M Property Policy Group
Shropshire Council 2012-8 GBP £1,706 Premises Related-Repair & Maint. General
Shropshire Council 2012-7 GBP £496 Premises Related-R & M Property Policy Group
Shropshire Council 2012-6 GBP £496 Premises Related-R & M Property Policy Group
Shropshire Council 2012-5 GBP £496 Premises Related-Repair & Maint. General
Shropshire Council 2011-11 GBP £3,209 Premises Related-R & M Property Policy Group
Shropshire Council 2011-10 GBP £886 Premises Related-R & M Property Policy Group
Shropshire Council 2011-9 GBP £1,270 Premises Related-R & M Property Policy Group
Shropshire Council 2011-8 GBP £486 Premises Related-R & M Property Policy Group
Shropshire Council 2011-7 GBP £423 Premises Related-R & M Property Policy Group
Shropshire Council 2011-6 GBP £2,000 Premises Related-Repair & Maint. General
Shropshire Council 2011-5 GBP £2,600 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-4 GBP £800 Premises Related-R & M Property Policy Group
Shropshire Council 2011-2 GBP £475 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where DEMMA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMMA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEMMA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.