UKBizDB.co.uk

DMD CONTINGENCIES LIMITED

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

This company is commonly known as Dmd Contingencies Limited. The company was founded 10 years ago and was given the registration number 08648869. The firm's registered office is in RUDHEATH. You can find them at Drake House, Gadbrook Park, Rudheath, Northwich. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:DMD CONTINGENCIES LIMITED
Company Number:08648869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
S31, Northwich Business Centre, Northwich, United Kingdom, CW9 5BF

Director13 August 2013Active
S31, Northwich Business Centre, Northwich, United Kingdom, CW9 5BF

Director06 April 2016Active
Axtec House, Picow Farm Road, Runcorn, United Kingdom, WA7 4UN

Corporate Secretary13 August 2013Active

People with Significant Control

Mr David Michael Dowling
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:112-114 Witton Street, Witton Street, Northwich, England, CW9 5NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Samantha Dowling
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:112-114, Witton Street, Northwich, United Kingdom, CW9 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samantha Dowling
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:S31, Northwich Business Centre, Northwich, United Kingdom, CW9 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Dowling
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:S31 Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-10Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Address

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

Download

Copyright © 2024. All rights reserved.