Dallmar Building Services Ltd

General information

Name:

Dallmar Building Services Limited

Office Address:

C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close S8 0TB Sheffield

Number: 06220589

Incorporation date: 2007-04-20

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dallmar Building Services Ltd with Companies House Reg No. 06220589 has been a part of the business world for 17 years. The Private Limited Company is located at C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close in Sheffield and its area code is S8 0TB. It began under the name Terraferma, but for the last thirteen years has operated under the name Dallmar Building Services Ltd. This firm's SIC code is 70229 and has the NACE code: Management consultancy activities other than financial management. The latest financial reports describe the period up to Thursday 31st March 2022 and the most current annual confirmation statement was submitted on Monday 28th November 2022.

In order to satisfy its clients, this limited company is continually being overseen by a body of two directors who are Scott M. and Lee D.. Their outstanding services have been of cardinal use to this specific limited company for nine years.

Executives who have control over the firm are as follows: Lee D. has 1/2 or less of voting rights. Scott M. has 1/2 or less of voting rights.

  • Previous company's names
  • Dallmar Building Services Ltd 2011-04-01
  • Terraferma Limited 2007-04-20

Financial data based on annual reports

Company staff

Scott M.

Role: Director

Appointed: 07 December 2015

Latest update: 2 March 2024

Lee D.

Role: Director

Appointed: 20 April 2007

Latest update: 2 March 2024

People with significant control

Lee D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
Scott M.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/11/28 (CS01)
filed on: 12th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2015

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode