General information

Name:

Dmfx Ltd

Office Address:

1 City Square LS1 2AL Leeds

Number: 05600313

Incorporation date: 2005-10-21

Dissolution date: 2020-06-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Dmfx was started on 2005/10/21 as a private limited company. This firm head office was located in Leeds on 1 City Square. The address postal code is LS1 2AL. The company reg. no. for Dmfx Limited was 05600313. Dmfx Limited had been in business for fifteen years up until 2020/06/04.

The following firm was administered by a single managing director: John C., who was selected to lead the company in December 2017.

The companies that controlled this firm included: Alliance Automotive Uk Limited owned over 3/4 of company shares. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the registration number 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 11 December 2017

Latest update: 9 January 2023

People with significant control

Alliance Automotive Uk Limited
Address: 1 Colmore Square, Birmingham, B4 6AA, England
Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03430230
Notified on 11 December 2017
Nature of control:
over 3/4 of shares
Steven G.
Notified on 21 October 2016
Ceased on 11 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 21 October 2016
Ceased on 11 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 November 2019
Account last made up date 30 April 2018
Confirmation statement next due date 04 November 2020
Confirmation statement last made up date 21 October 2019
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 December 2014
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts 22 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 November 2013
Annual Accounts 14 December 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2019-04-30 to 2018-12-31 (AA01)
filed on: 27th, August 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

160 North Road

Post code:

DL1 2EJ

City / Town:

Darlington

HQ address,
2014

Address:

1 Westmoreland Street

Post code:

DL3 0NX

City / Town:

Darlington

HQ address,
2015

Address:

1 Westmoreland Street

Post code:

DL3 0NX

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
14
Company Age

Closest Companies - by postcode