D-mmex Limited

General information

Name:

D-mmex Ltd

Office Address:

Suite 2.8 Monument House 215 Marsh Road HA5 5NE Pinner

Number: 04756771

Incorporation date: 2003-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02089544832

Emails:

  • info@easyrefine.com
  • uk@easyrefine.com
  • usa@easyrefine.com

Website

www.d-mmex.co.uk

Description

Data updated on:

The firm is based in Pinner under the following Company Registration No.: 04756771. The firm was set up in 2003. The office of the firm is situated at Suite 2.8 Monument House 215 Marsh Road. The area code for this location is HA5 5NE. This enterprise's SIC code is 46770 and has the NACE code: Wholesale of waste and scrap. The firm's most recent annual accounts describe the period up to Tuesday 31st May 2022 and the latest confirmation statement was released on Monday 8th May 2023.

In order to be able to match the demands of the clients, this particular limited company is being overseen by a body of two directors who are Susanne M. and David M.. Their successful cooperation has been of extreme importance to the limited company since 2009. What is more, the director's assignments are often supported by a secretary - Suzanne M., who was chosen by the limited company on Thu, 8th May 2003.

Executives who have control over the firm are as follows: David M. owns 1/2 or less of company shares. Suzanne M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susanne M.

Role: Director

Appointed: 23 April 2009

Latest update: 17 January 2024

David M.

Role: Director

Appointed: 08 May 2003

Latest update: 17 January 2024

Suzanne M.

Role: Secretary

Appointed: 08 May 2003

Latest update: 17 January 2024

People with significant control

David M.
Notified on 8 May 2017
Nature of control:
right to manage directors
1/2 or less of shares
Suzanne M.
Notified on 8 May 2017
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 October 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 October 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Second Floor Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2014

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2015

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2016

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46770 : Wholesale of waste and scrap
20
Company Age

Closest Companies - by postcode