Company NameDamor Engineering Ltd.
DirectorsDavid Morton and Larisa Viktorovna Zamaratskaya
Company StatusActive
Company Number03093017
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Morton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 7 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameLarisa Viktorovna Zamaratskaya
NationalityBritish
StatusCurrent
Appointed18 August 2007(12 years after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMs Larisa Viktorovna Zamaratskaya
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameJean Ann McPherson
NationalityBritish
StatusResigned
Appointed07 September 1995(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 18 August 2007)
RoleCompany Director
Correspondence Address13 Longbeck Road
Marske By The Sea
Redcar
TS11 6EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedamor.co.uk
Telephone01325 328867
Telephone regionDarlington

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1David Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£88,670
Cash£145,045
Current Liabilities£69,001

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

21 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
23 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 December 2015Registered office address changed from Evans Business Centre Durham Way South Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6XP to Portland House Belmont Business Park Durham DH1 1TW on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Evans Business Centre Durham Way South Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6XP to Portland House Belmont Business Park Durham DH1 1TW on 1 December 2015 (1 page)
31 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(4 pages)
31 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(4 pages)
18 May 2015Appointment of Ms Larisa Viktorovna Zamaratskaya as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Ms Larisa Viktorovna Zamaratskaya as a director on 18 May 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(3 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 200
(3 pages)
1 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 200
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
1 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
19 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
27 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 November 2009Director's details changed for David Morton on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Larisa Viktorovna Zamaratskaya on 27 November 2009 (1 page)
27 November 2009Director's details changed for David Morton on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Larisa Viktorovna Zamaratskaya on 27 November 2009 (1 page)
26 August 2009Return made up to 18/08/09; full list of members (3 pages)
26 August 2009Return made up to 18/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 August 2008Return made up to 18/08/08; full list of members (3 pages)
26 August 2008Return made up to 18/08/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 September 2006Return made up to 18/08/06; full list of members (2 pages)
7 September 2006Return made up to 18/08/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: second floor the manor house west end sedgefield stockton on tees durham TS21 2BW (1 page)
14 August 2006Registered office changed on 14/08/06 from: second floor the manor house west end sedgefield stockton on tees durham TS21 2BW (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 April 2006Registered office changed on 11/04/06 from: the old school the green bishop middleham co durham DL17 9BE (1 page)
11 April 2006Registered office changed on 11/04/06 from: the old school the green bishop middleham co durham DL17 9BE (1 page)
19 September 2005Return made up to 18/08/05; full list of members (6 pages)
19 September 2005Return made up to 18/08/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 September 2002Return made up to 18/08/02; full list of members (6 pages)
12 September 2002Return made up to 18/08/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 September 2001Return made up to 18/08/01; full list of members (6 pages)
5 September 2001Return made up to 18/08/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
5 February 2001Registered office changed on 05/02/01 from: 13 longbeck road marske-by-the-sea redcar cleveland TS11 6EZ (1 page)
5 February 2001Registered office changed on 05/02/01 from: 13 longbeck road marske-by-the-sea redcar cleveland TS11 6EZ (1 page)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 September 1999Return made up to 18/08/99; full list of members (6 pages)
14 September 1999Return made up to 18/08/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 September 1998Return made up to 18/08/98; no change of members (4 pages)
2 September 1998Return made up to 18/08/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 September 1997Return made up to 18/08/97; no change of members (4 pages)
11 September 1997Return made up to 18/08/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 September 1996Return made up to 18/08/96; full list of members (6 pages)
16 September 1996Return made up to 18/08/96; full list of members (6 pages)
5 October 1995Accounting reference date notified as 30/09 (1 page)
5 October 1995Accounting reference date notified as 30/09 (1 page)
22 September 1995Memorandum and Articles of Association (12 pages)
22 September 1995Memorandum and Articles of Association (12 pages)
18 September 1995Company name changed dealapex LIMITED\certificate issued on 19/09/95 (4 pages)
18 September 1995Company name changed dealapex LIMITED\certificate issued on 19/09/95 (4 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 1995Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
18 August 1995Incorporation (12 pages)
18 August 1995Incorporation (12 pages)