About

Registered Number: 02067190
Date of Incorporation: 24/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Phoenix House Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE,

 

Demco Europe Ltd was founded on 24 October 1986 and has its registered office in Shrewsbury, it has a status of "Active". Demco Europe Ltd is VAT Registered in the UK. The organisation has 13 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHRY, Muhammed 01 October 2017 22 May 2019 1
COCKAYNE, Nicholas John 01 October 2013 20 November 2015 1
DEMCO INC 06 March 1995 05 April 2001 1
ERICKSON, William J 05 April 2001 08 August 2002 1
HOWARD, Shaun Paul N/A 07 September 1992 1
LARSON, Greg Michael 12 January 1993 06 March 1995 1
NEILSEN, Jorgen Vejlskov N/A 12 January 1993 1
ROGERS, Donald J 05 April 2001 15 October 2003 1
TAYLOR, Moira Henderson 06 March 1995 19 July 2000 1
TAYLOR, Trevor Marchant N/A 15 October 2003 1
WALL, John 12 January 1993 06 March 1995 1
Secretary Name Appointed Resigned Total Appointments
BELL, Michael Edward 05 April 2001 01 May 2002 1
KELLETT, Anthony Featherstone 09 August 1999 31 March 2001 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC05 - N/A 15 May 2020
RESOLUTIONS - N/A 18 December 2019
MA - Memorandum and Articles 18 December 2019
RESOLUTIONS - N/A 13 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2019
SH19 - Statement of capital 13 December 2019
CAP-SS - N/A 13 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
SH01 - Return of Allotment of shares 12 December 2019
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
AA - Annual Accounts 12 October 2019
PARENT_ACC - N/A 12 October 2019
AGREEMENT2 - N/A 12 October 2019
GUARANTEE2 - N/A 12 October 2019
AD01 - Change of registered office address 06 September 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 10 April 2019
TM01 - Termination of appointment of director 27 February 2019
MR01 - N/A 27 December 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 16 October 2018
AGREEMENT2 - N/A 16 October 2018
PARENT_ACC - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 22 September 2017
PARENT_ACC - N/A 22 September 2017
AGREEMENT2 - N/A 22 September 2017
GUARANTEE2 - N/A 22 September 2017
CS01 - N/A 09 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 18 October 2016
PARENT_ACC - N/A 18 October 2016
AGREEMENT2 - N/A 18 October 2016
GUARANTEE2 - N/A 18 October 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 21 October 2015
PARENT_ACC - N/A 21 October 2015
AGREEMENT2 - N/A 21 October 2015
GUARANTEE2 - N/A 21 October 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
TM01 - Termination of appointment of director 19 January 2015
TM02 - Termination of appointment of secretary 18 November 2014
AP04 - Appointment of corporate secretary 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 31 October 2014
PARENT_ACC - N/A 31 October 2014
AGREEMENT2 - N/A 31 October 2014
GUARANTEE2 - N/A 31 October 2014
TM01 - Termination of appointment of director 24 October 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 12 February 2014
AP01 - Appointment of director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AUD - Auditor's letter of resignation 30 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 18 March 2010
RESOLUTIONS - N/A 20 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 31 May 2007
RESOLUTIONS - N/A 19 March 2007
MEM/ARTS - N/A 19 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 20 October 2006
CERTNM - Change of name certificate 17 October 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 24 May 2006
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
MEM/ARTS - N/A 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
123 - Notice of increase in nominal capital 25 November 2005
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
MEM/ARTS - N/A 24 October 2005
123 - Notice of increase in nominal capital 24 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 14 March 2005
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 25 May 2004
RESOLUTIONS - N/A 18 December 2003
MEM/ARTS - N/A 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363s - Annual Return 26 June 2002
353 - Register of members 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 22 May 2001
353 - Register of members 22 May 2001
MEM/ARTS - N/A 14 May 2001
MEM/ARTS - N/A 10 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
CERTNM - Change of name certificate 06 April 2001
AA - Annual Accounts 13 March 2001
123 - Notice of increase in nominal capital 19 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
MEM/ARTS - N/A 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
RESOLUTIONS - N/A 04 July 2000
MEM/ARTS - N/A 04 July 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 08 February 2000
395 - Particulars of a mortgage or charge 29 November 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 18 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 17 February 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 25 May 1996
395 - Particulars of a mortgage or charge 19 December 1995
363s - Annual Return 12 May 1995
RESOLUTIONS - N/A 09 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 08 April 1994
RESOLUTIONS - N/A 27 January 1994
RESOLUTIONS - N/A 27 January 1994
RESOLUTIONS - N/A 27 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1994
MEM/ARTS - N/A 27 January 1994
123 - Notice of increase in nominal capital 27 January 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 14 May 1993
395 - Particulars of a mortgage or charge 11 March 1993
AA - Annual Accounts 27 January 1993
288 - N/A 25 January 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
123 - Notice of increase in nominal capital 19 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 01 October 1992
363a - Annual Return 10 June 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 05 December 1991
395 - Particulars of a mortgage or charge 10 September 1991
363b - Annual Return 14 June 1991
287 - Change in situation or address of Registered Office 26 March 1991
288 - N/A 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
RESOLUTIONS - N/A 25 July 1990
RESOLUTIONS - N/A 25 July 1990
288 - N/A 25 July 1990
123 - Notice of increase in nominal capital 25 July 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
395 - Particulars of a mortgage or charge 30 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1988
395 - Particulars of a mortgage or charge 29 September 1988
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
288 - N/A 31 August 1988
287 - Change in situation or address of Registered Office 18 November 1987
288 - N/A 04 March 1987
288 - N/A 05 February 1987
288 - N/A 05 February 1987
287 - Change in situation or address of Registered Office 05 February 1987
CERTNM - Change of name certificate 04 December 1986
CERTINC - N/A 24 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Fully Satisfied

N/A

Debenture 09 November 1999 Fully Satisfied

N/A

Debenture 18 December 1995 Fully Satisfied

N/A

Credit agreement 02 March 1993 Fully Satisfied

N/A

Legal mortgage 02 September 1991 Fully Satisfied

N/A

Mortgage debenture 14 June 1989 Fully Satisfied

N/A

Debenture 20 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.