D M K Golf Design Limited

General information

Name:

D M K Golf Design Ltd

Office Address:

3 North Hill CO1 1DZ Colchester

Number: 03670482

Incorporation date: 1998-11-19

Dissolution date: 2021-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Colchester under the following Company Registration No.: 03670482. This firm was set up in 1998. The main office of the firm was situated at 3 North Hill . The post code is CO1 1DZ. The firm was officially closed on Tue, 4th May 2021, which means it had been in business for twenty three years. The name transformation from Turf Consultants International to D M K Golf Design Limited took place on Thu, 8th Apr 1999.

The knowledge we have detailing the following firm's management shows us that the last three directors were: John D., David K. and James K. who assumed their respective positions on Sat, 1st May 2004, Thu, 25th Mar 1999 and Thu, 19th Nov 1998.

Executives who had significant control over the firm were: James K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • D M K Golf Design Limited 1999-04-08
  • Turf Consultants International Limited 1998-11-19

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 01 May 2004

Latest update: 12 April 2025

David K.

Role: Director

Appointed: 25 March 1999

Latest update: 12 April 2025

James K.

Role: Director

Appointed: 19 November 1998

Latest update: 12 April 2025

People with significant control

James K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 03 December 2021
Confirmation statement last made up date 19 November 2020
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020 (AA)
filed on: 29th, June 2020
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
22
Company Age

Similar companies nearby

Closest companies