About

Registered Number: 07372809
Date of Incorporation: 10/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE

 

Founded in 2010, Demarc Solutions Ltd are based in Maidstone, it has a status of "Active". There are 4 directors listed as Shoker, Mandeep Malvin Singh, Shoker, Jagdeep, Kaur, Amarjit, Singh, Jagter for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOKER, Mandeep Malvin Singh 20 May 2019 - 1
KAUR, Amarjit 10 September 2010 24 June 2020 1
SINGH, Jagter 10 September 2010 24 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SHOKER, Jagdeep 15 July 2015 20 May 2019 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 23 September 2020
SH06 - Notice of cancellation of shares 22 September 2020
CS01 - N/A 16 September 2020
SH03 - Return of purchase of own shares 26 August 2020
SH06 - Notice of cancellation of shares 26 August 2020
SH06 - Notice of cancellation of shares 10 August 2020
SH03 - Return of purchase of own shares 29 July 2020
RESOLUTIONS - N/A 14 July 2020
RESOLUTIONS - N/A 14 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 July 2020
SH08 - Notice of name or other designation of class of shares 14 July 2020
PSC04 - N/A 13 July 2020
PSC04 - N/A 13 July 2020
CH01 - Change of particulars for director 13 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 17 June 2020
AA01 - Change of accounting reference date 27 May 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC04 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC04 - N/A 06 January 2020
CS01 - N/A 16 September 2019
TM02 - Termination of appointment of secretary 20 May 2019
AP01 - Appointment of director 20 May 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 October 2015
AP03 - Appointment of secretary 15 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 29 September 2011
AD01 - Change of registered office address 06 October 2010
NEWINC - New incorporation documents 10 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.