About

Registered Number: 06292411
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Brunswick Place, Cranbourne Lane, Basingstoke, Hampshire, RG21 3NN

 

Established in 2007, Deming Car Services (Basingstoke) Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 11 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOSSOP, Robert Charles 23 June 2017 - 1
BIRD, Tracey Roana 22 October 2016 26 June 2017 1
ESDAILE, William 07 February 2012 22 October 2016 1
JOY, Michael John 22 October 2016 26 May 2017 1
KNIGHT, Christopher John 24 January 2018 10 December 2018 1
PORTER, John 26 June 2007 28 January 2011 1
ROBERTS, Damien Justin 22 October 2016 02 February 2017 1
VERES, Levente 22 October 2016 31 July 2020 1
VINER, Peter 26 June 2007 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
GLOSSOP, Robert Charles 09 August 2016 - 1
WINDSOR HEAD LTD 26 June 2007 08 August 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 04 March 2020
PSC01 - N/A 30 January 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 29 March 2019
PSC07 - N/A 06 March 2019
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 24 August 2018
CS01 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 21 July 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AP03 - Appointment of secretary 22 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
AR01 - Annual Return 08 August 2016
TM01 - Termination of appointment of director 25 March 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 26 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 09 April 2012
AA - Annual Accounts 29 March 2012
CERTNM - Change of name certificate 27 July 2011
CONNOT - N/A 27 July 2011
AR01 - Annual Return 20 July 2011
RESOLUTIONS - N/A 11 February 2011
SH08 - Notice of name or other designation of class of shares 11 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
RESOLUTIONS - N/A 25 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.