Dem'cy Contractors Ltd LONDON


Dem'cy Contractors started in year 1996 as Private Limited Company with registration number 03239560. The Dem'cy Contractors company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 5 Staffa Road. Postal code: E10 7PY.

There is a single director in the company at the moment - Ben H., appointed on 24 July 2018. In addition, a secretary was appointed - Patrick H., appointed on 24 July 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dem'cy Contractors Ltd Address / Contact

Office Address 5 Staffa Road
Office Address2 Leyton
Town London
Post code E10 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239560
Date of Incorporation Mon, 19th Aug 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Ben H.

Position: Director

Appointed: 24 July 2018

Patrick H.

Position: Secretary

Appointed: 24 July 2018

Sylvia M.

Position: Secretary

Appointed: 30 October 2007

Resigned: 24 July 2018

John O.

Position: Director

Appointed: 30 October 2007

Resigned: 24 July 2018

Teresa M.

Position: Secretary

Appointed: 18 December 1998

Resigned: 30 October 2007

Paul P.

Position: Secretary

Appointed: 03 February 1998

Resigned: 18 December 1998

Joseph C.

Position: Secretary

Appointed: 19 August 1996

Resigned: 03 February 1998

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 August 1996

Resigned: 20 August 1996

Joseph C.

Position: Director

Appointed: 19 August 1996

Resigned: 03 February 1998

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 19 August 1996

Resigned: 20 August 1996

Debra A.

Position: Director

Appointed: 19 August 1996

Resigned: 30 October 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Ben H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Patrick H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John O., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ben H.

Notified on 24 July 2018
Nature of control: 25-50% shares

Patrick H.

Notified on 24 July 2018
Nature of control: 25-50% voting rights
25-50% shares

John O.

Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth4 3191001004 3194 3194 319        
Balance Sheet
Current Assets3 6243 165 3 1653 1653 2893 2893 2893 2893 42142   
Debtors2 7003 165  3 2893 289        
Net Assets Liabilities      4 3194 3194 3193 751-1 151-1 241-1 241-1 241
Tangible Fixed Assets1 0301 030  1 0301 030        
Cash Bank In Hand924 100100          
Net Assets Liabilities Including Pension Asset Liability4 3191001004 3194 319         
Reserves/Capital
Called Up Share Capital100100  100100        
Profit Loss Account Reserve4 2194 219  4 2194 219        
Shareholder Funds4 3191001004 3194 3194 319        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          493493493493
Creditors         700700748748748
Fixed Assets1 0301 030 1 0301 0301 0301 0301 0301 0301 030    
Net Current Assets Liabilities3 6243 165 3 2893 2893 2893 2893 2893 2892 721-658-748-748-748
Number Shares Allotted  100100 100        
Par Value Share  11 1        
Share Capital Allotted Called Up Paid 100100100100100        
Tangible Fixed Assets Cost Or Valuation1 0301 030  5 837         
Tangible Fixed Assets Depreciation00  4 807         
Total Assets Less Current Liabilities4 6544 195 4 3194 3194 3194 3194 3194 3193 751-658-748-748-748
Creditors Due After One Year Total Noncurrent Liabilities335-124            
Average Number Employees During Period        1     
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100           
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   124124         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 6th, February 2023
Free Download (5 pages)

Company search

Advertisements