Dmkh Consulting Ltd

General information

Name:

Dmkh Consulting Limited

Office Address:

2 Forest Farm Business Park Fulford YO19 4RH York

Number: 08945931

Incorporation date: 2014-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Dmkh Consulting Ltd business has been in this business for at least ten years, having launched in 2014. Registered with number 08945931, Dmkh Consulting is a Private Limited Company located in 2 Forest Farm Business Park, York YO19 4RH. This business's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. 2023-03-31 is the last time when company accounts were reported.

Our info describing this particular company's executives reveals the existence of two directors: Trudy H. and David H. who assumed their respective positions on 2020-06-01 and 2014-03-19.

Executives who have control over the firm are as follows: David H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Trudy H. 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

Trudy H.

Role: Director

Appointed: 01 June 2020

Latest update: 3 February 2024

David H.

Role: Director

Appointed: 19 March 2014

Latest update: 3 February 2024

People with significant control

David H.
Notified on 19 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Trudy H.
Notified on 19 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 19 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2015
Annual Accounts 27 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Saturday 24th June 2023 (CS01)
filed on: 26th, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

2 Clifton Moor Business Village James Nicolson Link

Post code:

YO30 4XG

City / Town:

York

HQ address,
2016

Address:

2 Clifton Moor Business Village James Nicolson Link

Post code:

YO30 4XG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode