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.
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 | : |
|
Registered Address | : | Cornerstone House, Park Avenue, St. Ives, Cornwall, TR26 2DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornerstone House, Park Avenue, St. Ives, TR26 2DN | Secretary | 07 March 2017 | Active |
Cornerstone House, Park Avenue, St. Ives, TR26 2DN | Director | 18 March 2020 | Active |
Cornerstone House, Park Avenue, St. Ives, England, TR26 2DN | Secretary | 07 February 1994 | Active |
Lafrowda 43 Tregolls Road, Truro, TR1 1LE | Secretary | 21 December 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 1993 | Active |
9a Treeview Tehidy Road, Camborne, TR14 8TA | Director | 04 April 2002 | Active |
Cornerstone House, Park Avenue, St. Ives, TR26 2DN | Director | 14 January 2016 | Active |
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX | Director | 27 October 2004 | Active |
Cornerstone House, Park Avenue, St. Ives, TR26 2DN | Director | 14 January 2016 | Active |
Cornerstone House, Park Avenue, St. Ives, England, TR26 2DN | Director | 07 February 1994 | Active |
5 Penventon Terrace, Redruth, TR15 3AD | Director | 21 December 1993 | Active |
Lafrowda 43 Tregolls Road, Truro, TR1 1LE | Director | 21 December 1993 | Active |
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX | Director | 07 February 1994 | Active |
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX | Director | 01 April 2006 | Active |
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX | Director | 14 January 2004 | Active |
Top Spinney, Keeble Park Perranwell Station, Truro, TR3 7NL | Director | 02 June 1998 | Active |
86-87 Kenwyn Street, Truro, Cornwall, TR1 3BX | Director | 01 April 2006 | Active |
46 Trevanion Road, Liskeard, PL14 3QN | Director | 01 April 2006 | Active |
Cornerstone House, Park Avenue, St. Ives, England, TR26 2DN | Director | 23 March 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 December 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-24 | Dissolution | Dissolution application strike off company. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Appoint person secretary company with name date. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2016-04-06 | Officers | Termination secretary company with name termination date. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
2016-01-06 | Accounts | Accounts with accounts type small. | Download |
2016-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.