UKBizDB.co.uk

DMA MAINTENANCE LIMITED

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

This company is commonly known as Dma Maintenance Limited. The company was founded 19 years ago and was given the registration number 05383149. The firm's registered office is in GILLINGHAM. You can find them at 4 Ambley Green, Gillingham Business Park, Gillingham, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:DMA MAINTENANCE LIMITED
Company Number:05383149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2005
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:4 Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Secretary20 June 2014Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director14 March 2022Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director14 March 2022Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director14 March 2022Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director30 June 2016Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director04 March 2005Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director14 March 2022Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director12 February 2016Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director14 March 2022Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director01 January 2023Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director16 October 2017Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director14 March 2022Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director01 December 2013Active
21, Lister Drive, Shelfleys, Northampton, NN4 9XE

Secretary01 February 2007Active
1 Badgers Rise, River, Dover, CT17 0TL

Secretary04 March 2005Active
4, Ambley Green, Gillingham Business Park, Gillingham, United Kingdom, ME8 0NJ

Secretary12 September 2007Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary09 December 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 2005Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director18 September 2018Active
34 Grandsire Gardens, Hoo, St Werburgh, ME3 9LH

Director16 October 2008Active
10 Prestwick Road, Biddenham, MK40 4FH

Director01 February 2007Active
21, Lister Drive, Shelfleys, Northampton, NN4 9XE

Director01 February 2007Active
1 Cimba Wood, Gravesend, DA12 4SD

Director04 March 2005Active
1 Badgers Rise, River, Dover, CT17 0TL

Director04 March 2005Active
4, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ

Director12 August 2014Active
4, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ

Director07 July 2014Active
4, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ

Director01 December 2013Active
4, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ

Director09 December 2014Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director17 January 2019Active
7 The Courtyard, Campus Way, Gillingham Business Park, Gillingham, ME8 0NZ

Director02 December 2009Active
42 Strode Park Road, Herne Bay, CT6 7JQ

Director01 February 2007Active
4, Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ

Director18 December 2013Active
5, Beaufort House, Beaufort Court, Medway City Estate, Rochester, United Kingdom, ME2 4FB

Director17 January 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 2005Active

People with Significant Control

Kingsman (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Beaufort House, Beaufort Court, Rochester, United Kingdom, ME2 4FB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Address

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

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-08-23Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.