Damptec Remedial Ltd WESTGATE-ON-SEA


Damptec Remedial Ltd is a private limited company situated at St. Augustines College, 125, Canterbury Road, Westgate-On-Sea CT8 8NL. Incorporated on 2020-03-18, this 4-year-old company is run by 1 director.
Director Jason H., appointed on 26 April 2023.
The company is classified as "other construction installation" (SIC code: 43290).
The latest confirmation statement was filed on 2023-05-04 and the date for the following filing is 2024-05-18. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 30 December 2023.

Damptec Remedial Ltd Address / Contact

Office Address St. Augustines College, 125
Office Address2 Canterbury Road
Town Westgate-on-sea
Post code CT8 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12524677
Date of Incorporation Wed, 18th Mar 2020
Industry Other construction installation
End of financial Year 30th March
Company age 4 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jason H.

Position: Director

Appointed: 26 April 2023

Claire H.

Position: Director

Appointed: 27 January 2022

Resigned: 28 April 2023

Jason H.

Position: Director

Appointed: 18 March 2020

Resigned: 27 January 2022

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Jason H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Claire H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jason H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jason H.

Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire H.

Notified on 31 January 2022
Ceased on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason H.

Notified on 18 March 2020
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1866
Property Plant Equipment 3 509
Net Assets Liabilities1 
Other
Accumulated Depreciation Impairment Property Plant Equipment 885
Average Number Employees During Period22
Creditors 3 902
Increase From Depreciation Charge For Year Property Plant Equipment 885
Net Current Assets Liabilities1-3 036
Other Creditors 3 549
Other Taxation Social Security Payable 353
Property Plant Equipment Gross Cost 4 394
Total Additions Including From Business Combinations Property Plant Equipment 4 394
Total Assets Less Current Liabilities1473
Called Up Share Capital Not Paid Not Expressed As Current Asset1 
Number Shares Allotted1 
Par Value Share1 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from St. Augustines College, 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL England on Wed, 7th Feb 2024 to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
filed on: 7th, February 2024
Free Download (2 pages)

Company search