About

Registered Number: 03093017
Date of Incorporation: 18/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Portland House, Belmont Business Park, Durham, DH1 1TW,

 

Damor Engineering Ltd was founded on 18 August 1995, it's status at Companies House is "Active". Damor Engineering Ltd has 4 directors listed as Zamaratskaya, Larisa Viktorovna, Morton, David, Zamaratskaya, Larisa Viktorovna, Mcpherson, Jean Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, David 07 September 1995 - 1
ZAMARATSKAYA, Larisa Viktorovna 18 May 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ZAMARATSKAYA, Larisa Viktorovna 18 August 2007 - 1
MCPHERSON, Jean Ann 07 September 1995 18 August 2007 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 11 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 15 February 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 31 August 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 19 February 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 March 2001
287 - Change in situation or address of Registered Office 05 February 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 16 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
MEM/ARTS - N/A 22 September 1995
CERTNM - Change of name certificate 18 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
287 - Change in situation or address of Registered Office 13 September 1995
NEWINC - New incorporation documents 18 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.