UKBizDB.co.uk

DFMS (NI) LIMITED

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

This company is commonly known as Dfms (ni) Limited. The company was founded 13 years ago and was given the registration number NI607375. The firm's registered office is in BELFAST. You can find them at Lecale Cf, 50 Stranmillis Embankment, Belfast, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DFMS (NI) LIMITED
Company Number:NI607375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 2011
End of financial year:31 December 2015
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Ecclesville Heights, Fintona, Omagh, Northern Ireland, BT78 2DG

Director30 August 2016Active
39a, Barr Road, Belleeks, Newry, Northern Ireland, BT35 7QD

Director11 May 2011Active
22, Cecil Street, Newry, Northern Ireland, BT35 6AU

Director15 January 2014Active
39a, Barr Road, Belleeks, Newry, Northern Ireland, BT35 7QD

Director01 February 2013Active
22, Cecil Street, Newry, Northern Ireland, BT35 6AU

Director01 April 2015Active
24, The Demesne, Newry, BT35 8WQ

Director02 March 2015Active
39a, Barr Road, Belleeks, Newry, Northern Ireland, BT35 7QD

Director08 August 2012Active
52, Naunton Road, Gloucester, England, GL4 4RD

Director03 October 2016Active

People with Significant Control

Mr Rodger Mitchell
Notified on:23 September 2016
Status:Active
Date of birth:September 1965
Nationality:English
Country of residence:England
Address:52, Naunton Road, Gloucester, England, GL4 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane Francis Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
Nature of control:
  • Ownership of shares 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 (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
2023-12-13Gazette

Gazette dissolved liquidation.

Download
2023-09-13Insolvency

Liquidation notice of final meeting of creditors northern ireland.

Download
2020-10-21Address

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

Download
2020-10-21Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2018-04-19Insolvency

Liquidation compulsory winding up order.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-08-31Officers

Appoint person director company with name date.

Download
2016-08-27Gazette

Gazette filings brought up to date.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2016-02-14Capital

Capital allotment shares.

Download
2016-02-09Gazette

Gazette notice compulsory.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Officers

Appoint person director company with name date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.