UKBizDB.co.uk

D M K GOLF DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D M K Golf Design Limited. The company was founded 25 years ago and was given the registration number 03670482. The firm's registered office is in COLCHESTER. You can find them at 3 North Hill, , Colchester, Essex. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:D M K GOLF DESIGN LIMITED
Company Number:03670482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:3 North Hill, Colchester, Essex, CO1 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, North Hill, Colchester, England, CO1 1DZ

Director01 May 2004Active
3, North Hill, Colchester, England, CO1 1DZ

Director25 March 1999Active
186, Maldon Road, Tiptree, Colchester, England, CO5 0PN

Director19 November 1998Active
61 Bramley Way, Mayland, Chelmsford, CM3 6ES

Secretary28 February 2005Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary19 November 1998Active
Heather Lea Cloan Drive, Auchterarder, PH3 1BU

Secretary19 November 1998Active
68 Fifth Avenue, Chelmsford, CM1 4HD

Secretary25 March 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director19 November 1998Active

People with Significant Control

Mr James Kidd
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:186, Maldon Road, Colchester, England, CO5 0PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mclay Kidd
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:3, North Hill, Colchester, CO1 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-05Dissolution

Dissolution application strike off company.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-17Persons with significant control

Change to a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Capital

Capital name of class of shares.

Download
2014-09-11Capital

Capital allotment shares.

Download
2014-09-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.