General information

Name:

Demon Cato Ltd

Office Address:

Weightmans (scotland) Llp 144 West George Street G2 2HG Glasgow

Number: SC341898

Incorporation date: 2008-04-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was established is 2008-04-24. Started under no. SC341898, this company is registered as a Private Limited Company. You can contact the headquarters of this company during business hours under the following location: Weightmans (scotland) Llp 144 West George Street, G2 2HG Glasgow. The company's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's most recent financial reports describe the period up to 2022/12/31 and the most recent annual confirmation statement was submitted on 2023/07/13.

This business owes its well established position on the market and unending development to a group of two directors, who are Mark F. and David N., who have been in charge of it for 3 years.

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 30 June 2021

Latest update: 21 April 2024

David N.

Role: Director

Appointed: 30 June 2021

Latest update: 21 April 2024

People with significant control

The companies with significant control over this firm include: Metpro Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Smethwick at Summit Crescent Industrial Estate, B66 1BT, West Midlands and was registered as a PSC under the reg no 02849037.

Metpro Limited
Address: Unit 4 Summit Crescent Industrial Estate, Smethwick, West Midlands, B66 1BT, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02849037
Notified on 30 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael M.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 3rd, January 2024
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode