Dmh Engineering Ltd

General information

Name:

Dmh Engineering Limited

Office Address:

35 St Johns Avenue Harlesden NW10 4ED London

Number: 05946704

Incorporation date: 2006-09-26

Dissolution date: 2022-10-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the beginning of Dmh Engineering Ltd, a company registered at 35 St Johns Avenue, Harlesden in London. It was founded on 2006-09-26. Its reg. no. was 05946704 and the company postal code was NW10 4ED. It had been active in this business for about 16 years until 2022-10-11.

The directors were: Agnes S. arranged to perform management duties in 2006 in September and Dominic H. arranged to perform management duties on 2006-09-26.

Executives who had significant control over the firm were: Dominic H. owned 1/2 or less of company shares. Agnes S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Agnes S.

Role: Director

Appointed: 26 September 2006

Latest update: 23 July 2023

Agnes S.

Role: Secretary

Appointed: 26 September 2006

Latest update: 23 July 2023

Dominic H.

Role: Director

Appointed: 26 September 2006

Latest update: 23 July 2023

People with significant control

Dominic H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Agnes S.
Notified on 6 April 2016
Nature of control:
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 10 October 2022
Confirmation statement last made up date 26 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 January 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 March 2022
Annual Accounts 29 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 April 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounting period ending changed to September 30, 2021 (was March 31, 2022). (AA01)
filed on: 5th, April 2022
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012

Name:

Chris Skarparis & Co Ltd

Address:

2nd Floor 10(b) Aldermans Hill

Post code:

N13 4PJ

City / Town:

Palmers Green

Accountant/Auditor,
2014

Name:

Chris Skarparis & Co Ltd

Address:

10(b) Aldermans Hill

Post code:

N13 4PJ

City / Town:

Palmers Green

Accountant/Auditor,
2015 - 2013

Name:

Chris Skarparis & Co Ltd

Address:

2nd Floor 10(b) Aldermans Hill

Post code:

N13 4PJ

City / Town:

Palmers Green

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies