DEMELZA TRADING LTD

Demelza House Demelza House, Sittingbourne, ME9 8DZ, Kent
StatusACTIVE
Company No.03090528
CategoryPrivate Limited Company
Incorporated11 Aug 1995
Age28 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

DEMELZA TRADING LTD is an active private limited company with number 03090528. It was incorporated 28 years, 8 months, 27 days ago, on 11 August 1995. The company address is Demelza House Demelza House, Sittingbourne, ME9 8DZ, Kent.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alexander

Termination date: 2024-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-12

Officer name: Mr Sean Keith Paul Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Debbie Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Darren Charles Anstee

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lavinia Tracy Jarrett

Termination date: 2023-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-21

Officer name: Mrs Charlotte Jane Chamberlain

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-13

Officer name: James Richard Niblett

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-13

Officer name: Mrs Lavinia Tracy Jarrett

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed demelza house trading LIMITED\certificate issued on 30/08/23

Documents

View document PDF

Change of name notice

Date: 30 Aug 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Hunter

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Hunter

Appointment date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Guy Parry-Jones

Appointment date: 2022-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-24

Psc name: Debbie Kemp

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Charles Anstee

Cessation date: 2022-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-24

Psc name: Robert Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mrs Lavinia Jarrett

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-04

Psc name: Debbie Kemp

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-04

Psc name: Darren Charles Anstee

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Alexander

Notification date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Ryan Jerome Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Beth Parry-Jones

Termination date: 2021-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-19

Officer name: Mrs Charlotte Beth Parry-Jones

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhiannedd Brooke

Termination date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Kemp

Appointment date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Elizabeth Skelton

Termination date: 2019-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Richard Niblett

Appointment date: 2019-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-26

Officer name: Ryan Jerome Campbell

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr Robert Alexander

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Charles Anstee

Appointment date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-26

Officer name: Claudia Claire Sykes

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Judith Tara Vidler

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-28

Officer name: Mr Ryan Jerome Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-28

Officer name: Judith Tara Vidler

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Miss Judith Tara Vidler

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Jerome Campbell

Termination date: 2017-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-16

Officer name: Miss Judith Tara Vidler

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Nicola Lynn Josling

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Stephen Brown

Termination date: 2016-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Lynn Josling

Appointment date: 2015-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Ms Claudia Claire Sykes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Anthony James Crocker

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ryan Jerome Campbell

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Anthony James Crocker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-09

Officer name: Mr Ryan Jerome Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Stephen Brown

Appointment date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmion Lee Pears

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mrs Rhiannedd Brooke

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Stephen John Hoy

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Pauline Ann Hargraves

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Mr Anthony James Crocker

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Sarah Jane Hazelwood

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-10

Officer name: Mr Anthony James Crocker

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Hazelwood

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Haigh-Reeve

Termination date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charmion Lee Pears

Change date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charmion Lee Pears

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bridget Elizabeth Skelton

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Denham

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bowles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Haigh-Reeve

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Derek Denham

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Hoy

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Brighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rattenbury

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bain

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Hazelwood

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Tolson

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Tolson

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hollwey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Louise Brighton

Documents

View document PDF


Some Companies

FINLAY COURT MANAGEMENT COMPANY LIMITED

UNIT 4 FINLAY COURT,SOUTH SHIELDS,NE34 9QA

Number:09557138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONEY MENTOR MICHELLE LIMITED

146 WELLING WAY,WELLING,DA16 2RS

Number:11221316
Status:ACTIVE
Category:Private Limited Company

ONIDOC LTD

16 SUTHERINGTON WAY,LEICESTER,LE7 7TH

Number:07280321
Status:ACTIVE
Category:Private Limited Company

RW25 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:10830687
Status:ACTIVE
Category:Private Limited Company

THE EMERY WALKER TRUST

7 HAMMERSMITH TERRACE,LONDON,W6 9TS

Number:09098614
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THINK.COM LIMITED

15 CAMBRIDGE AVENUE,WEST MIDLANDS,B90 1QE

Number:03925328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source