DAMAR LIMITED
Overview
Company Name | DAMAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01469426 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAMAR LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is DAMAR LIMITED located?
Registered Office Address | 111 Piccadilly Piccadilly M1 2HY Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAMAR LIMITED?
Company Name | From | Until |
---|---|---|
WIGMASTER LIMITED | Dec 28, 1979 | Dec 28, 1979 |
What are the latest accounts for DAMAR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DAMAR LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for DAMAR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Phillip James Bennett on Aug 28, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||
Appointment of Mr Carl Sever as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robin Matthew Lindsay as a director on Dec 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||
Registered office address changed from First Floor Petersgate House 64 st Petersgate Stockport Cheshire SK1 1HE to 111 Piccadilly Piccadilly Manchester M1 2HY on Jan 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jan 31, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Diane Flynn as a director on Oct 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Robin Matthew Lindsay as a director on Feb 01, 2016 | 2 pages | AP01 | ||
Who are the officers of DAMAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Phillip James | Director | Piccadilly M1 2HY Manchester 111 Piccadilly England | England | British | Company Director | 158478830001 | ||||
BOURNE, Jonathan Rowland | Director | 35 Spath Road Didsbury M20 2QT Manchester | England | British | Company Director | 55234660001 | ||||
FLYNN, Diane | Director | Piccadilly M1 2HY Manchester 111 Piccadilly England | England | English | Director | 150455030001 | ||||
SEVER, Carl | Director | Piccadilly M1 2HY Manchester 111 Piccadilly England | England | English | Finance Director | 293393210001 | ||||
OBRIEN, June Yvonne | Secretary | 24 Ashley Street SK14 4AJ Hyde Cheshire | British | 17027070001 | ||||||
STAFFORD, Martin | Secretary | 118 Strines Road Marple SK6 7DU Stockport Cheshire | British | 1805500001 | ||||||
CHERRY, Christopher | Director | 1 Mayville Drive Didsbury M20 3RB Manchester Lancashire | England | British | Company Director | 113344310001 | ||||
LINDSAY, Robin Matthew | Director | Piccadilly M1 2HY Manchester 111 Piccadilly England | England | British | Operations Director | 205719770001 | ||||
STAFFORD, Dale Pascal | Director | Valecrest 118 Strines Road Marple SK6 7DU Stockport Cheshire | England | British | Director | 17027080001 | ||||
STAFFORD, Martin | Director | 118 Strines Road Marple SK6 7DU Stockport Cheshire | England | British | Director | 1805500001 |
Who are the persons with significant control of DAMAR LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Total Learning | Apr 06, 2016 | St. Petersgate SK1 1HE Stockport Petersgate House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0