Dmms (UK) Limited

General information

Name:

Dmms (UK) Ltd

Office Address:

Oakhurst House 57 Ashbourne Road DE22 3FS Derby

Number: 07390195

Incorporation date: 2010-09-28

Dissolution date: 2020-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Derby with reg. no. 07390195. It was established in the year 2010. The headquarters of this firm was situated at Oakhurst House 57 Ashbourne Road. The zip code for this location is DE22 3FS. The company was dissolved in 2020, which means it had been active for 10 years.

The knowledge we have detailing the following enterprise's MDs implies that the last two directors were: Mark C. and Dale M. who became the part of the company on 2010-09-28.

Executives who had significant control over the firm were: Mark C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Dale M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark C.

Role: Secretary

Appointed: 28 September 2010

Latest update: 31 October 2023

Mark C.

Role: Director

Appointed: 28 September 2010

Latest update: 31 October 2023

Dale M.

Role: Director

Appointed: 28 September 2010

Latest update: 31 October 2023

People with significant control

Mark C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dale M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 30 September 2017
Confirmation statement next due date 09 November 2020
Confirmation statement last made up date 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 14 May 2014
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Suite 11 Keynes House Chester Park Alfreton Road

Post code:

DE21 4AS

City / Town:

Derby

HQ address,
2014

Address:

Suite 11 Keynes House Chester Park Alfreton Road

Post code:

DE21 4AS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
10
Company Age

Similar companies nearby

Closest companies