Company NameDemraview Limited
DirectorsJohn Wilson and Margaret Jill Wilson
Company StatusActive
Company Number04263366
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Wilson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(2 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Front Street
Middleton On The Wolds
Driffield
North Humberside
YO25 9UA
Director NameMrs Margaret Jill Wilson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(2 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Front Street
Middleton On The Wolds
Driffield
East Yorkshire
YO25 9UA
Secretary NameMrs Margaret Jill Wilson
NationalityBritish
StatusCurrent
Appointed30 October 2001(2 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Front Street
Middleton On The Wolds
Driffield
East Yorkshire
YO25 9UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34 Middle Street South
Driffield
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Wilson
50.00%
Ordinary
1 at £1Margaret Jill Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,847
Cash£12,242
Current Liabilities£10,547

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 October 2023 (6 pages)
11 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 31 October 2022 (6 pages)
8 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 October 2020 (6 pages)
1 October 2020Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 34 Middle Street South Driffield YO25 6PS on 1 October 2020 (1 page)
20 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 August 2017Change of details for Mr John Wilson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mrs Margaret Jill Wilson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr John Wilson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Change of details for Mrs Margaret Jill Wilson as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2010Director's details changed for Mrs Margaret Jill Wilson on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr John Wilson on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mrs Margaret Jill Wilson on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Mr John Wilson on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Mr John Wilson on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Margaret Jill Wilson on 2 August 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
23 August 2006Registered office changed on 23/08/06 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page)
23 August 2006Registered office changed on 23/08/06 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
29 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 November 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
7 November 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
27 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ (1 page)
6 November 2001Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 August 2001Incorporation (20 pages)
2 August 2001Incorporation (20 pages)