Dsm Management (UK) Limited

General information

Name:

Dsm Management (UK) Ltd

Office Address:

5 Longwood Lane Walsall WS5 3AT West Midlands

Number: 06396317

Incorporation date: 2007-10-11

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dsm Management (UK) Limited can be contacted at 5 Longwood Lane, Walsall in West Midlands. The company's zip code is WS5 3AT. Dsm Management (UK) has been operating on the market since it was established in 2007. The company's Companies House Reg No. is 06396317. This firm's declared SIC number is 70100 and has the NACE code: Activities of head offices. 2022-12-31 is the last time when account status updates were reported.

In order to meet the requirements of its clients, this particular business is constantly improved by a unit of two directors who are Sharon M. and Dale M.. Their constant collaboration has been of prime use to this business for seventeen years. To support the directors in their duties, this particular business has been utilizing the skills of Sharon M. as a secretary since the appointment on 2007-10-11.

Executives with significant control over the firm are: Sharon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dale M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sharon M.

Role: Director

Appointed: 11 October 2007

Latest update: 16 April 2024

Sharon M.

Role: Secretary

Appointed: 11 October 2007

Latest update: 16 April 2024

Dale M.

Role: Director

Appointed: 11 October 2007

Latest update: 16 April 2024

People with significant control

Sharon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dale M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 February 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Wed, 3rd Jan 2024. New Address: Unit 3, West Coppice Road Brownhills Walsall West Midlands WS8 7HB. Previous address: 5 Longwood Lane Walsall West Midlands WS5 3AT (AD01)
filed on: 3rd, January 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies