About

Registered Number: 04189278
Date of Incorporation: 28/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 25 Orbital Business Park Dwight Road, Watford, WD18 9DA,

 

Based in Watford, Deminic Ltd was founded on 28 March 2001, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Houliarakis, Louisa Dimitriou, Houliarakis, Konstantinos Dimitriou, Houliarakis, Nikolaos Dimitriou, Turner, David, Windahl, Bent, Houliarakis, Dimitris, Houliarakis, Nikolaos in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULIARAKIS, Konstantinos Dimitriou 25 March 2013 - 1
HOULIARAKIS, Nikolaos Dimitriou 25 March 2013 - 1
HOULIARAKIS, Dimitris 28 March 2001 31 March 2013 1
HOULIARAKIS, Nikolaos 01 October 2010 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HOULIARAKIS, Louisa Dimitriou 01 January 2012 - 1
TURNER, David 28 March 2001 10 March 2003 1
WINDAHL, Bent 12 January 2004 17 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 12 November 2018
AD01 - Change of registered office address 12 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP03 - Appointment of secretary 10 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 05 May 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 28 March 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
AAMD - Amended Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
363s - Annual Return 02 April 2003
363s - Annual Return 25 April 2002
287 - Change in situation or address of Registered Office 14 March 2002
288a - Notice of appointment of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.