UKBizDB.co.uk

D M T BUSINESS SERVICES LTD

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

This company is commonly known as D M T Business Services Ltd. The company was founded 30 years ago and was given the registration number 02878897. The firm's registered office is in ST. IVES. You can find them at Cornerstone House, Park Avenue, St. Ives, Cornwall. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:D M T BUSINESS SERVICES LTD
Company Number:02878897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1993
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cornerstone House, Park Avenue, St. Ives, Cornwall, TR26 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone House, Park Avenue, St. Ives, TR26 2DN

Secretary07 March 2017Active
Cornerstone House, Park Avenue, St. Ives, TR26 2DN

Director18 March 2020Active
Cornerstone House, Park Avenue, St. Ives, England, TR26 2DN

Secretary07 February 1994Active
Lafrowda 43 Tregolls Road, Truro, TR1 1LE

Secretary21 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1993Active
9a Treeview Tehidy Road, Camborne, TR14 8TA

Director04 April 2002Active
Cornerstone House, Park Avenue, St. Ives, TR26 2DN

Director14 January 2016Active
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX

Director27 October 2004Active
Cornerstone House, Park Avenue, St. Ives, TR26 2DN

Director14 January 2016Active
Cornerstone House, Park Avenue, St. Ives, England, TR26 2DN

Director07 February 1994Active
5 Penventon Terrace, Redruth, TR15 3AD

Director21 December 1993Active
Lafrowda 43 Tregolls Road, Truro, TR1 1LE

Director21 December 1993Active
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX

Director07 February 1994Active
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX

Director01 April 2006Active
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX

Director14 January 2004Active
Top Spinney, Keeble Park Perranwell Station, Truro, TR3 7NL

Director02 June 1998Active
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX

Director01 April 2006Active
46 Trevanion Road, Liskeard, PL14 3QN

Director01 April 2006Active
Cornerstone House, Park Avenue, St. Ives, England, TR26 2DN

Director23 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 1993Active

People with Significant Control

Mr Daniel Paul Barker
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Cornerstone House, Park Avenue, St. Ives, TR26 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Neil Barker
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Cornerstone House, Park Avenue, St. Ives, TR26 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dmt Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kelsall Steele Ltd, Unit A, Woodlands Court, Truro, United Kingdom, TR4 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Appoint person secretary company with name date.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-06Officers

Termination secretary company with name termination date.

Download
2016-04-06Officers

Appoint person director company with name date.

Download
2016-04-06Officers

Appoint person director company with name date.

Download
2016-01-06Accounts

Accounts with accounts type small.

Download
2016-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.