UKBizDB.co.uk

DMB TRANSPORT LTD

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

This company is commonly known as Dmb Transport Ltd. The company was founded 3 years ago and was given the registration number 12789797. The firm's registered office is in KIDDERMINSTER. You can find them at 17 Kinver Avenue, , Kidderminster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DMB TRANSPORT LTD
Company Number:12789797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 49420 - Removal services

Office Address & Contact

Registered Address:17 Kinver Avenue, Kidderminster, England, DY11 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Walter Nash Road West, Kidderminster, England, DY11 7EU

Director01 September 2022Active
191a, Offmore Road, Kidderminster, England, DY10 1SB

Director24 August 2020Active
17, Kinver Avenue, Kidderminster, England, DY11 7HA

Director01 September 2020Active
17, Kinver Avenue, Kidderminster, England, DY11 7HA

Director04 August 2020Active
17, Kinver Avenue, Kidderminster, England, DY11 7HA

Director23 July 2022Active

People with Significant Control

Mr Ionel Militaru
Notified on:01 September 2022
Status:Active
Date of birth:January 1992
Nationality:Romanian
Country of residence:England
Address:159, Walter Nash Road West, Kidderminster, England, DY11 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Georgiana Dumitrache
Notified on:23 July 2022
Status:Active
Date of birth:October 1994
Nationality:Romanian
Country of residence:England
Address:17, Kinver Avenue, Kidderminster, England, DY11 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Aurelia Georgiana Dumitrache
Notified on:04 August 2020
Status:Active
Date of birth:October 1994
Nationality:Romanian
Country of residence:England
Address:159, Walter Nash Road West, Kidderminster, England, DY11 7EU
Nature of control:
  • Significant influence or control
Mr Ionut Balac
Notified on:04 August 2020
Status:Active
Date of birth:February 1986
Nationality:Romanian
Country of residence:England
Address:191a, Offmore Road, Kidderminster, England, DY10 1SB
Nature of control:
  • Significant influence or control
Mr Dumitru Dumitrache
Notified on:04 August 2020
Status:Active
Date of birth:August 1968
Nationality:Romanian
Country of residence:England
Address:17, Kinver Avenue, Kidderminster, England, DY11 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-11-18Change of name

Certificate change of name company.

Download
2022-11-08Address

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

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-07-23Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-05-10Change of name

Certificate change of name company.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-10-30Address

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

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Address

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

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.