UKBizDB.co.uk

DAM GROUP UK LIMITED

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

This company is commonly known as Dam Group Uk Limited. The company was founded 5 years ago and was given the registration number 11896236. The firm's registered office is in LIVERPOOL. You can find them at Dbs Corporate Limited Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:DAM GROUP UK LIMITED
Company Number:11896236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Dbs Corporate Limited Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director21 March 2019Active
Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director08 November 2021Active
Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Cen, Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director28 October 2021Active
Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director21 March 2019Active

People with Significant Control

Mr Mark Anthony Robinson
Notified on:28 October 2021
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Cen, Liverpool, United Kingdom, L1 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Anthony Robinson
Notified on:21 March 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Centre, Liverpool, United Kingdom, L1 0BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kevin David Dryhurst
Notified on:21 March 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Centre, Liverpool, United Kingdom, L1 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-10-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Change account reference date company previous extended.

Download
2022-09-06Resolution

Resolution.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.