UKBizDB.co.uk

DMC TECHNOLOGIES LIMITED

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

This company is commonly known as Dmc Technologies Limited. The company was founded 34 years ago and was given the registration number 02511016. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:DMC TECHNOLOGIES LIMITED
Company Number:02511016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 April 2021Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director22 June 2023Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director23 May 2018Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
Romney House, Orbital Park, Ashford, England, TN24 0HB

Director11 June 2018Active
Sunbeam, 6 Cross Lane Gardens, Ticehurst, TN5 7HY

Secretary-Active
14-16a, Albion Road, Tunbridge Wells, United Kingdom, TN1 2NH

Director01 May 2011Active
23 The Spinney, Tonbridge, TN9 2QQ

Director-Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director05 April 2019Active
Sunbeam, 6 Cross Lane Gardens, Ticehurst, TN5 7HY

Director-Active
54 Powder Mill Lane, Tunbridge Wells, TN4 9EJ

Director01 May 1995Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director18 November 2016Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director18 November 2016Active
Romney House, Orbital Park, Ashford, England, TN24 0HB

Director11 June 2018Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director18 November 2016Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director01 February 2011Active

People with Significant Control

Agilico Workplace Technologies (South) Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, England, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
First Office Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-10Accounts

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-09Accounts

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-07-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-09Resolution

Resolution.

Download
2021-04-08Address

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

Download
2021-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.