UKBizDB.co.uk

DM MESSAGE LIMITED

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

This company is commonly known as Dm Message Limited. The company was founded 46 years ago and was given the registration number 01323578. The firm's registered office is in NEWCASTLE. You can find them at Rmt, Gosforth Park Avenue, Newcastle, . This company's SIC code is 2852 - General mechanical engineering.

Company Information

Name:DM MESSAGE LIMITED
Company Number:01323578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1977
End of financial year:28 February 2006
Jurisdiction:England - Wales
Industry Codes:
  • 2852 - General mechanical engineering

Office Address & Contact

Registered Address:Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Casa Amigo 426-3b, Camhino Das Searas Vilamoura, Quarteira, Portugal,

Director14 December 2005Active
110 Delhurst Road, Birmingham, B44 9UU

Director03 August 2006Active
5 Lanchester Green, The Chesters, Bedlington, NE22 6JP

Secretary08 September 2005Active
1 Hillhead Cottages, Gibside, Burnopfield, Newcastle Upon Tyne, NE16 6AB

Secretary03 August 2006Active
26 Beaumont Drive, Whitley Bay, NE25 9UT

Secretary-Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Secretary15 February 2000Active
Barton Hall, Hardy Street Eccles, Manchester, M30 7WJ

Corporate Secretary01 December 2000Active
Barton Hall, Hardy Street, Eccles, Manchester, M30 7WJ

Corporate Secretary03 May 2000Active
Burlington Manor, Jubilee Road, Finchampstead, RG40 3SD

Director20 July 2000Active
Uggool, Moycullen, Ireland,

Director07 March 2003Active
38 Windsor Drive, Thrapston, NN14 4XH

Director15 May 2001Active
4 Silcotes Court, Wakefield, WF2 0UJ

Director07 February 2000Active
St. Marys House, Fineshade, NN17 3BA

Director05 February 2001Active
1 Hillhead Cottages, Gibside, Burnopfield, Newcastle Upon Tyne, NE16 6AB

Director03 August 2006Active
26 Beaumont Drive, Whitley Bay, NE25 9UT

Director-Active
53 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB

Director02 June 2002Active
The Old Stables, Furnace Road, Blyth, NE24 4JW

Director-Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Director15 February 2000Active
10 Newent Road, Northfield, B31 2ED

Director07 February 2000Active

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

Company Filing History

DateCategoryDescription
1995-01-01Historical

Selection of mortgage documents registered before January 1995.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.