Dmc Europe Limited

General information

Name:

Dmc Europe Ltd

Office Address:

The Cottage 21-23 Church Lane Costock LE12 6UZ Leicester

Number: 06745093

Incorporation date: 2008-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dmc Europe began its business in the year 2008 as a Private Limited Company registered with number: 06745093. This business has been prospering for 16 years and the present status is active. This company's headquarters is based in Leicester at The Cottage 21-23 Church Lane. Anyone can also find the firm utilizing its zip code : LE12 6UZ. This enterprise's Standard Industrial Classification Code is 70229, that means Management consultancy activities other than financial management. Dmc Europe Ltd reported its account information for the period that ended on 2022/11/30. The firm's most recent annual confirmation statement was released on 2022/11/10.

Concerning this specific company, a variety of director's tasks have so far been met by Derek C. who was selected to lead the company 16 years ago.

Derek C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Derek C.

Role: Director

Appointed: 10 November 2008

Latest update: 15 February 2024

People with significant control

Derek C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 31 July 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 June 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 10 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/11/10 (CS01)
filed on: 16th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2 Avon Road Whitnash

Post code:

CV31 2NJ

City / Town:

Leamington Spa

HQ address,
2013

Address:

2 Avon Road Whitnash

Post code:

CV31 2NJ

City / Town:

Leamington Spa

HQ address,
2014

Address:

The Old Workshop Homefarm, Melton Road Stanford On Soar

Post code:

LE12 5QD

City / Town:

Loughborough

HQ address,
2015

Address:

The Old Workshop Homefarm, Melton Road Stanford On Soar

Post code:

LE12 5QD

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies