Company NameDampertech Limited
DirectorsAnn Ainsworth and David Ainsworth
Company StatusActive
Company Number04819225
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAnn Ainsworth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrampton Hall Main Street
Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BD
Director NameMr David Ainsworth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBrampton Hall
Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BD
Secretary NameAnn Ainsworth
NationalityBritish
StatusCurrent
Appointed07 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrampton Hall Main Street
Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BD
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitedampertech.co.uk
Email address[email protected]
Telephone01709 703992
Telephone regionRotherham

Location

Registered AddressBrampton Hall Brampton Road
Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishThurcroft
WardRother Vale

Shareholders

75 at £1David Ainsworth
75.00%
Ordinary
25 at £1Mrs Ann Ainsworth
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,336
Cash£1,972
Current Liabilities£42,746

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

14 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
7 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(5 pages)
11 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(5 pages)
11 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
18 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for David Ainsworth on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Ann Ainsworth on 3 July 2010 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Ann Ainsworth on 3 July 2010 (2 pages)
10 September 2010Director's details changed for David Ainsworth on 3 July 2010 (2 pages)
10 September 2010Director's details changed for David Ainsworth on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Ann Ainsworth on 3 July 2010 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 September 2009Return made up to 03/07/09; full list of members (4 pages)
17 September 2009Return made up to 03/07/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 September 2008Return made up to 03/07/08; full list of members (4 pages)
9 September 2008Return made up to 03/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 September 2007Return made up to 03/07/07; no change of members (7 pages)
13 September 2007Return made up to 03/07/07; no change of members (7 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 December 2006Registered office changed on 13/12/06 from: vicarage corner house 219 burton road derby derbyshire DE23 6AE (1 page)
13 December 2006Registered office changed on 13/12/06 from: vicarage corner house 219 burton road derby derbyshire DE23 6AE (1 page)
25 July 2006Return made up to 03/07/06; full list of members (7 pages)
25 July 2006Return made up to 03/07/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 July 2005Return made up to 03/07/05; full list of members (7 pages)
18 July 2005Return made up to 03/07/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Registered office changed on 23/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
23 September 2003New director appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
23 September 2003New director appointed (1 page)
23 September 2003New secretary appointed;new director appointed (1 page)
23 September 2003New secretary appointed;new director appointed (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
3 July 2003Incorporation (14 pages)
3 July 2003Incorporation (14 pages)