General information

Name:

Dmv (UK) Limited

Office Address:

Varsity House 2 Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton-on-tees

Number: 08103549

Incorporation date: 2012-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dmv (UK) Ltd with the registration number 08103549 has been a part of the business world for twelve years. This Private Limited Company can be reached at Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees and company's post code is TS18 3TS. This company's registered with SIC code 46690 and has the NACE code: Wholesale of other machinery and equipment. The firm's most recent financial reports cover the period up to 2023-06-30 and the latest confirmation statement was submitted on 2023-06-13.

The directors currently chosen by this particular limited company include: Dawn C. appointed in 2012 in June and Michael C. appointed in 2012.

Executives who have control over the firm are as follows: Michael C. owns 1/2 or less of company shares. Dawn C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dawn C.

Role: Director

Appointed: 13 June 2012

Latest update: 31 December 2023

Michael C.

Role: Director

Appointed: 13 June 2012

Latest update: 31 December 2023

People with significant control

Michael C.
Notified on 13 June 2017
Nature of control:
1/2 or less of shares
Dawn C.
Notified on 13 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: Tuesday 2nd April 2024 (TM01)
filed on: 12th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
11
Company Age

Closest Companies - by postcode