About

Registered Number: 03221921
Date of Incorporation: 09/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 16 Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, CR4 2AP

 

Holemasters Demtech Ltd was founded on 09 July 1996 with its registered office in Mitcham, Surrey, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKUS, David 07 September 2017 - 1
BAILIE, David Paul 09 July 1996 01 April 2019 1
BEAUMONT, James 09 July 1996 09 May 2014 1
MUNFORD, John David 09 July 1996 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 02 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2019
CS01 - N/A 09 August 2019
MR04 - N/A 22 May 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA01 - Change of accounting reference date 28 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 11 October 2017
AP01 - Appointment of director 11 October 2017
MR01 - N/A 27 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 08 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2016
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 13 November 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 16 July 2014
RESOLUTIONS - N/A 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
SH06 - Notice of cancellation of shares 10 June 2014
SH03 - Return of purchase of own shares 10 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 August 2013
RESOLUTIONS - N/A 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
SH06 - Notice of cancellation of shares 12 August 2013
SH03 - Return of purchase of own shares 12 August 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 24 May 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 15 July 2009
353 - Register of members 06 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 16 July 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 25 September 1997
395 - Particulars of a mortgage or charge 11 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 12 December 1996
88(2)P - N/A 28 November 1996
287 - Change in situation or address of Registered Office 23 October 1996
225 - Change of Accounting Reference Date 15 September 1996
RESOLUTIONS - N/A 25 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Fully Satisfied

N/A

Mortgage debenture 07 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.