Damic Construction Limited

General information

Name:

Damic Construction Ltd

Office Address:

Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 04397567

Incorporation date: 2002-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Damic Construction Limited firm has been on the market for twenty two years, as it's been founded in 2002. Registered under the number 04397567, Damic Construction is categorised as a Private Limited Company located in Cornelius House, Hove BN3 2DJ. The enterprise's registered with SIC code 43390 and has the NACE code: Other building completion and finishing. The firm's latest filed accounts documents cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-03-19.

David P. is this particular enterprise's individual managing director, who was chosen to lead the company on 2011-03-18. Since 2022 Lisa P., had performed assigned duties for this specific firm up until the resignation in 2022. Additionally another director, namely Michael S. resigned on 2011-12-29.

David P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 18 March 2011

Latest update: 6 April 2024

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 31 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 October 2012
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th December 2014
Annual Accounts 29th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th December 2015
Annual Accounts 29th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 24th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on December 14, 2023 (AD01)
filed on: 14th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
22
Company Age

Similar companies nearby

Closest companies