General information

Name:

Detail Dmc Limited

Office Address:

64 Great Hampton Street Hockley B18 6EL Birmingham

Number: 07928055

Incorporation date: 2012-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Birmingham registered with number: 07928055. The company was established in 2012. The headquarters of the company is situated at 64 Great Hampton Street Hockley. The postal code for this address is B18 6EL. eleven years from now the firm switched its registered name from Detail Inc to Detail Dmc Ltd. This company's classified under the NACE and SIC code 74100 which stands for specialised design activities. 2022-03-31 is the last time when the accounts were reported.

The directors currently officially appointed by this specific firm are: Sunil J. arranged to perform management duties in 2021 in April, Randeep G. arranged to perform management duties on 2013-05-03 and Erik P. arranged to perform management duties on 2012-01-30.

  • Previous company's names
  • Detail Dmc Ltd 2013-05-03
  • Detail Inc Ltd 2012-01-30

Financial data based on annual reports

Company staff

Sunil J.

Role: Director

Appointed: 19 April 2021

Latest update: 18 February 2024

Randeep G.

Role: Director

Appointed: 03 May 2013

Latest update: 18 February 2024

Erik P.

Role: Director

Appointed: 30 January 2012

Latest update: 18 February 2024

People with significant control

The companies that control the firm are as follows: Drd Capital Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Birmingham at Great Hampton Street, B18 6EL and was registered as a PSC under the registration number 07533496. Purchase Holdco Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Birmingham at Charlotte Street, B3 1PX and was registered as a PSC under the registration number 13068949.

Drd Capital Limited
Address: 64 Great Hampton Street, Birmingham, B18 6EL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07533496
Notified on 8 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Purchase Holdco Ltd
Address: 61 Charlotte Street, Birmingham, B3 1PX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13068949
Notified on 8 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Randeep G.
Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Erik P.
Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 30th January 2024 (CS01)
filed on: 16th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Michael Heaven & Associatess Limited Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Michael Heaven & Associates Limited

Address:

Quadrant Court 48 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies