Company NameDamar Interiors (North West) Ltd
DirectorsPaul David Wood and David John Wood
Company StatusActive
Company Number07118312
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul David Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCeiling & Partition Fitter
Country of ResidenceEngland
Correspondence AddressUnit 11 Albion Road Industrial Estate Albion Road
Rochdale
Lancashire
OL11 4JB
Director NameMr David John Wood
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Albion Road Industrial Estate Albion Road
Rochdale
Lancashire
OL11 4JB

Contact

Websitedamarinteriors.com
Email address[email protected]
Telephone01706 659227
Telephone regionRochdale

Location

Registered AddressUnit 11 Albion Road Industrial Estate
Albion Road
Rochdale
Lancashire
OL11 4JB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

80 at £1Claire Wood
8.00%
Ordinary F
80 at £1David John Wood
8.00%
Ordinary C
80 at £1Jade Marie Antrobus
8.00%
Ordinary G
80 at £1Kaye Christine Wood
8.00%
Ordinary D
80 at £1Mark Gordon Wood
8.00%
Ordinary E
80 at £1Paul David Wood
8.00%
Ordinary
260 at £1Christine Wood
26.00%
Ordinary B
260 at £1David Stuart Wood
26.00%
Ordinary A

Financials

Year2014
Net Worth£209,670
Cash£120,287
Current Liabilities£321,322

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months, 1 week ago)
Next Return Due21 January 2025 (8 months from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 May 2022Director's details changed for Mr Paul David Wood on 14 January 2022 (2 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 September 2017Director's details changed for Mr Paul David Wood on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr David John Wood on 30 June 2017 (2 pages)
5 September 2017Director's details changed for Mr Paul David Wood on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr David John Wood on 30 June 2017 (2 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Registered office address changed from Unit 10 Albion Road Industrial Estate Albion Road Rochdale Lancashire OL11 4JB to Unit 11 Albion Road Industrial Estate Albion Road Rochdale Lancashire OL11 4JB on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Unit 10 Albion Road Industrial Estate Albion Road Rochdale Lancashire OL11 4JB to Unit 11 Albion Road Industrial Estate Albion Road Rochdale Lancashire OL11 4JB on 27 October 2016 (1 page)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(7 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Change of share class name or designation (2 pages)
26 January 2015Director's details changed for Mr Paul David Wood on 1 January 2015 (2 pages)
26 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Director's details changed for Mr Paul David Wood on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Paul David Wood on 1 January 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Registered office address changed from Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX on 9 July 2014 (1 page)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
18 December 2013Director's details changed for Mr Paul David Wood on 1 December 2012 (2 pages)
18 December 2013Director's details changed for Mr Paul David Wood on 1 December 2012 (2 pages)
18 December 2013Director's details changed for Mr Paul David Wood on 1 December 2012 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 1,000
(5 pages)
9 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 1,000
(5 pages)
27 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 April 2011Appointment of Mr David John Wood as a director (2 pages)
26 April 2011Appointment of Mr David John Wood as a director (2 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2010Incorporation (22 pages)
7 January 2010Incorporation (22 pages)