Dematic Limited BANBURY


Founded in 2006, Dematic, classified under reg no. 05856366 is an active company. Currently registered at Banbury Business Park Trinity Way OX17 3SN, Banbury the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 1st Sep 2006 Dematic Limited is no longer carrying the name Dmrk Uk.

At present there are 2 directors in the the firm, namely Bruce S. and Carmen C.. In addition one secretary - Bruce S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dematic Limited Address / Contact

Office Address Banbury Business Park Trinity Way
Office Address2 Adderbury
Town Banbury
Post code OX17 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05856366
Date of Incorporation Fri, 23rd Jun 2006
Industry Installation of industrial machinery and equipment
Industry Other engineering activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Bruce S.

Position: Secretary

Appointed: 11 August 2022

Bruce S.

Position: Director

Appointed: 10 August 2022

Carmen C.

Position: Director

Appointed: 10 August 2022

Mark P.

Position: Director

Appointed: 08 April 2020

Resigned: 15 July 2021

Andrew B.

Position: Director

Appointed: 08 April 2020

Resigned: 15 July 2021

David G.

Position: Director

Appointed: 19 October 2016

Resigned: 01 November 2016

Robyn S.

Position: Director

Appointed: 20 March 2015

Resigned: 09 September 2022

Amy B.

Position: Director

Appointed: 02 October 2013

Resigned: 11 August 2022

Wilfried S.

Position: Director

Appointed: 15 May 2013

Resigned: 20 March 2015

Ralf S.

Position: Director

Appointed: 15 May 2013

Resigned: 01 October 2013

Ulf H.

Position: Director

Appointed: 01 May 2013

Resigned: 14 August 2013

Rustom J.

Position: Director

Appointed: 01 May 2013

Resigned: 11 July 2013

Hubert K.

Position: Director

Appointed: 01 September 2011

Resigned: 15 May 2013

Roar I.

Position: Director

Appointed: 01 September 2011

Resigned: 24 January 2013

Knut M.

Position: Director

Appointed: 09 March 2011

Resigned: 01 May 2013

Michael G.

Position: Director

Appointed: 09 March 2011

Resigned: 01 September 2011

Donald B.

Position: Director

Appointed: 01 January 2010

Resigned: 16 February 2015

Robyn S.

Position: Secretary

Appointed: 23 February 2009

Resigned: 11 August 2022

Claus M.

Position: Director

Appointed: 05 February 2009

Resigned: 09 March 2011

Antony B.

Position: Director

Appointed: 01 January 2008

Resigned: 15 November 2010

Clemens K.

Position: Director

Appointed: 01 December 2007

Resigned: 18 December 2009

Chris W.

Position: Director

Appointed: 01 September 2006

Resigned: 31 August 2009

Timothy E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 23 February 2009

Helmut P.

Position: Director

Appointed: 01 September 2006

Resigned: 28 October 2008

Thomas B.

Position: Director

Appointed: 01 September 2006

Resigned: 01 January 2008

Johann L.

Position: Director

Appointed: 01 September 2006

Resigned: 01 December 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 23 June 2006

Resigned: 23 June 2006

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

Lars F.

Position: Secretary

Appointed: 23 June 2006

Resigned: 01 September 2006

Lars F.

Position: Director

Appointed: 23 June 2006

Resigned: 01 September 2006

Ahmet M.

Position: Director

Appointed: 23 June 2006

Resigned: 01 September 2006

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Dematic Holdings Uk Limited from Banbury, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 Dematic Group Limited that entered Banbury, England as the address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Dematic Holdings Uk Limited

Banbury Business Park Trinity Way, Adderbury, Banbury, OX17 3SN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10949632
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dematic Group Limited

Banbury Business Park Trinity Way, Adderbury, Banbury, OX17 3SN, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 09653326
Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmrk Uk September 1, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Capital declared on Sun, 31st Dec 2023: 6111486.00 GBP
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements