About

Registered Number: 03163449
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 2 Peatmoor Close, Fleet, GU51 4LE,

 

Having been setup in 1996, Damen Ltd has its registered office in Fleet, it has a status of "Active". This company has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDEN, Maureen Anne 26 February 1996 28 July 1996 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Stephen John 01 April 1999 - 1
MUNDEN, David John 26 February 1996 28 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 28 April 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 29 April 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 30 April 2017
AD01 - Change of registered office address 09 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 02 June 2003
287 - Change in situation or address of Registered Office 04 May 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 31 May 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 11 March 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 23 January 2001
225 - Change of Accounting Reference Date 07 December 2000
225 - Change of Accounting Reference Date 24 March 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 29 July 1999
287 - Change in situation or address of Registered Office 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 24 February 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
287 - Change in situation or address of Registered Office 08 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1996
288 - N/A 07 June 1996
287 - Change in situation or address of Registered Office 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
287 - Change in situation or address of Registered Office 08 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.