This company is commonly known as Dhm Consultancy Limited. The company was founded 19 years ago and was given the registration number 05158505. The firm's registered office is in PONTYPRIDD. You can find them at Highdale House 7 Centre Court, Main Avenue, Pontypridd, Rhondda Cynon Taff. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DHM CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 05158505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highdale House 7 Centre Court, Main Avenue, Pontypridd, Rhondda Cynon Taff, CF37 5YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdale House 7 Centre Court, Main Avenue, Pontypridd, CF37 5YR | Secretary | 30 June 2006 | Active |
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL | Director | 30 June 2006 | Active |
Highdale House 7 Centre Court, Main Avenue, Pontypridd, CF37 5YR | Director | 05 February 2021 | Active |
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL | Director | 06 August 2004 | Active |
Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN | Secretary | 06 August 2004 | Active |
Tai Mawr Farm, Rudry Road Lisvane, Cardiff, CF14 0SN | Secretary | 01 May 2006 | Active |
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB | Corporate Secretary | 21 June 2004 | Active |
Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN | Director | 06 August 2004 | Active |
Tai Mawr Farm, Rudry Road Lisvane, Cardiff, CF14 0SN | Director | 01 May 2006 | Active |
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB | Corporate Director | 21 June 2004 | Active |
Mota Limited | ||
Notified on | : | 25 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Wales, CF44 9UL |
Nature of control | : |
|
Mr Martyn Evan Rhys Llewellyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Hirwaun House, Hirwaun Ind Estate, Aberdare, Wales, CF44 9UL |
Nature of control | : |
|
Mr Phillip Huw Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Hirwaun House, Hirwaun Ind Estate, Aberdare, Wales, CF44 9UL |
Nature of control | : |
|
Mr Gweirydd Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | South Wales |
Address | : | Hirwaun House, Hirwaun Industrial Estate, Aberdare, South Wales, CF44 9UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Officers | Change person director company with change date. | Download |
2015-06-25 | Officers | Change person director company with change date. | Download |
2014-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.