UKBizDB.co.uk

DMH STALLARD SERVICE COMPANY LIMITED

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

This company is commonly known as Dmh Stallard Service Company Limited. The company was founded 39 years ago and was given the registration number 01832830. The firm's registered office is in CRAWLEY. You can find them at Griffin House, 135 High Street, Crawley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DMH STALLARD SERVICE COMPANY LIMITED
Company Number:01832830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Secretary25 February 2016Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director22 January 1999Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director02 October 2014Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director13 January 2015Active
25 Keere Street, Lewes, BN7 1TY

Secretary15 July 1994Active
2 Grantham Flats, Copthorne Bank, Copthorne, RH10 3QX

Secretary28 March 1996Active
5 Welbeck Avenue, Hove, BN3 4JP

Secretary-Active
Gainsborough House, Pegler Way, Crawley, RH11 7FZ

Secretary07 February 1997Active
15 Mill Lane, Shoreham By Sea, BN43 5NA

Director06 June 1994Active
Rotherdown, Steyning Road, Rottingdean, BN2 7GA

Director21 June 1995Active
9 Mill Lane, Shoreham-By-Sea, BN43 5AG

Director-Active
Gainsborough House, Pegler Way, Crawley, RH11 7FZ

Director25 February 2016Active
22 Hythe Road, Worthing, BN11 5DA

Director06 June 1994Active
5 Welbeck Avenue, Hove, BN3 4JP

Director-Active
Gainsborough House, Pegler Way, Crawley, RH11 7FZ

Director16 December 2002Active
21 Church Street, Shoreham By Sea, BN43 5DQ

Director22 January 1999Active
2 Shirley Road, Hove, BN3 6NN

Director22 January 1999Active
Chatham Court, Lesbourne Road, Reigate, RH2 7LD

Director21 June 1995Active

People with Significant Control

Dmh Stallard Llp
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Griffin House, High Street, Crawley, England, RH10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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 small.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type small.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type small.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Address

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

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type full.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-02-26Officers

Termination secretary company with name termination date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2016-02-26Officers

Appoint person secretary company with name date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.