Company NameDamprotek Supplies Limited
DirectorsChristine Ellen Cole and John Reginald Cole
Company StatusActive
Company Number07422233
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Christine Ellen Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr John Reginald Cole
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Secretary NameMrs Christine Ellen Cole
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Greenleaf House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE

Location

Registered Address11 Greenleaf House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christine Ellen Cole
50.00%
Ordinary
50 at £1John Reginald Cole
50.00%
Ordinary

Financials

Year2014
Net Worth£3,485
Cash£2,642
Current Liabilities£22,723

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page)
15 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
15 November 2016Director's details changed for Mr John Reginald Cole on 15 November 2016 (2 pages)
15 November 2016Secretary's details changed for Mrs Christine Ellen Cole on 15 November 2016 (1 page)
15 November 2016Secretary's details changed for Mrs Christine Ellen Cole on 15 November 2016 (1 page)
15 November 2016Director's details changed for Mrs Christine Ellen Cole on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page)
15 November 2016Director's details changed for Mr John Reginald Cole on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mrs Christine Ellen Cole on 15 November 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
30 July 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
30 May 2011Registered office address changed from Wellington House 273 - 275 High Street London Colney Hertfordshire AL2 1HA United Kingdom on 30 May 2011 (1 page)
30 May 2011Registered office address changed from Wellington House 273 - 275 High Street London Colney Hertfordshire AL2 1HA United Kingdom on 30 May 2011 (1 page)
28 October 2010Incorporation (45 pages)
28 October 2010Incorporation (45 pages)