UKBizDB.co.uk

DMC ECO SOLUTIONS LTD

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

This company is commonly known as Dmc Eco Solutions Ltd. The company was founded 9 years ago and was given the registration number 09350586. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:DMC ECO SOLUTIONS LTD
Company Number:09350586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 December 2014
End of financial year:30 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director11 December 2014Active
5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director11 December 2014Active
5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director11 December 2014Active

People with Significant Control

Mr Daniel Frank Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:80 Larchwood Crescent, Leyland, United Kingdom, PR25 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Swarbrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:80 Larchwood Crescent, Leyland, United Kingdom, PR25 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catriona Jane Lithgow Diamond
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:80 Larchwood Crescent, Leyland, United Kingdom, PR25 1RJ
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
2021-12-07Gazette

Gazette dissolved liquidation.

Download
2021-09-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-10Address

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

Download
2020-10-29Resolution

Resolution.

Download
2020-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Dissolution

Dissolution withdrawal application strike off company.

Download
2019-11-16Dissolution

Dissolution voluntary strike off suspended.

Download
2019-10-15Gazette

Gazette notice voluntary.

Download
2019-10-03Dissolution

Dissolution application strike off company.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Address

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

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Address

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

Download
2016-08-24Accounts

Accounts with accounts type micro entity.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.