About

Registered Number: 04926977
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Bo Peep Farm, Aynho Road, Adderbury, Oxfordshire, OX17 3NP,

 

Based in Adderbury, Oxfordshire, Demero Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies director is Walker, Susan Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Susan Barbara 03 November 2003 16 April 2004 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 06 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
225 - Change of Accounting Reference Date 16 June 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.