Dtmt Management Limited

General information

Name:

Dtmt Management Ltd

Office Address:

4 Parkside Court Greenhough Road WS13 7FE Lichfield

Number: 09580747

Incorporation date: 2015-05-08

Dissolution date: 2021-10-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Lichfield under the ID 09580747. This firm was registered in 2015. The office of the company was located at 4 Parkside Court Greenhough Road. The zip code for this place is WS13 7FE. This business was officially closed in 2021, which means it had been active for 6 years.

When it comes to this specific firm, the majority of director's duties have so far been performed by Russ G. and Michael T.. As for these two people, Russ G. had managed the firm for the longest period of time, having become one of the many members of directors' team on 2015.

Executives who controlled this firm include: Michael T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Russell G. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Trevor 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

Russ G.

Role: Director

Appointed: 08 May 2015

Latest update: 20 September 2023

Michael T.

Role: Director

Appointed: 08 May 2015

Latest update: 20 September 2023

People with significant control

Michael T.
Notified on 8 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Russell G.
Notified on 9 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor M.
Notified on 9 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 22 May 2021
Confirmation statement last made up date 08 May 2020
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 08 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
6
Company Age

Similar companies nearby

Closest companies