UKBizDB.co.uk

DH PMC LIMITED

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

This company is commonly known as Dh Pmc Limited. The company was founded 11 years ago and was given the registration number 08371138. The firm's registered office is in DARWEN. You can find them at Unit 6 Arkwright Court, Commercial Road, Darwen, Lancashire. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:DH PMC LIMITED
Company Number:08371138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Unit 6 Arkwright Court, Commercial Road, Darwen, Lancashire, England, BB3 0FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Arkwright Court, Commercial Road, Darwen, England, BB3 0FG

Director27 October 2020Active
2, Langdon Road, Folkestone, England, CT19 4HX

Director01 June 2014Active
2, Langdon Road, Folkestone, United Kingdom, CT19 4HX

Director23 January 2013Active
22, The Glebe, All Cannings, Devizes, England, SN10 3NW

Director23 January 2013Active
Unit 6 Arkwright Court, Commercial Road, Darwen, England, BB3 0FG

Director27 October 2020Active
22, The Glebe, All Cannings, Devizes, England, SN10 3NW

Director30 May 2018Active

People with Significant Control

Av Security Solutions Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:Unit 6 Arkwright Court, Commercial Road, Darwen, England, BB3 0FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alpha Digital Networks Plc
Notified on:27 October 2020
Status:Active
Country of residence:England
Address:41, Greek Street, Stockport, England, SK3 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Ward
Notified on:30 May 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:22, The Glebe, Devizes, England, SN10 3NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Daniel Frederick Hussey
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:2 Langdon Road, Folkestone, England, CT19 4HX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Anne Elizabeth Burridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:210 London Road, Holybourne, United Kingdom, GU34 4HU
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Accounts

Change account reference date company current shortened.

Download
2020-10-28Address

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

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Officers

Termination director company with name termination date.

Download
2018-06-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.