Dmc & Son Limited

General information

Name:

Dmc & Son Ltd

Office Address:

12a Marlborough Place BN1 1WN Brighton

Number: 04345382

Incorporation date: 2001-12-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the year of the beginning of Dmc & Son Limited, the company which is located at 12a Marlborough Place, in Brighton. That would make 23 years Dmc & Son has been on the market, as it was registered on 2001-12-24. The registered no. is 04345382 and the company postal code is BN1 1WN. This business's principal business activity number is 43341 and has the NACE code: Painting. 2022/12/31 is the last time company accounts were reported.

As found in this company's register, since April 2016 there have been two directors: Lee M. and Denis M.. In order to help the directors in their tasks, this business has been utilizing the skills of Janice M. as a secretary since 2002.

Executives who control the firm include: Denis M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Janice M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lee M.

Role: Director

Appointed: 06 April 2016

Latest update: 8 March 2024

Denis M.

Role: Director

Appointed: 10 January 2002

Latest update: 8 March 2024

Janice M.

Role: Secretary

Appointed: 10 January 2002

Latest update: 8 March 2024

People with significant control

Denis M.
Notified on 24 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Janice M.
Notified on 24 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 January 2024
Confirmation statement last made up date 24 December 2022
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 March 2014
Annual Accounts 14 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

36 Fraser Road

Post code:

UB6 7AL

City / Town:

Perivale

HQ address,
2013

Address:

36 Fraser Road

Post code:

UB6 7AL

City / Town:

Perivale

HQ address,
2014

Address:

36 Fraser Road

Post code:

UB6 7AL

City / Town:

Perivale

HQ address,
2015

Address:

36 Fraser Road

Post code:

UB6 7AL

City / Town:

Perivale

Search other companies

Services (by SIC Code)

  • 43341 : Painting
22
Company Age

Similar companies nearby

Closest companies