UKBizDB.co.uk

DMH (SUSSEX) LIMITED

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

This company is commonly known as Dmh (sussex) Limited. The company was founded 21 years ago and was given the registration number 04696816. The firm's registered office is in STEYNING. You can find them at 13 Pound Lane, Upper Beeding, Steyning, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DMH (SUSSEX) LIMITED
Company Number:04696816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:13 Pound Lane, Upper Beeding, Steyning, England, BN44 3JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Folleys Croft, Henfield Road, Upper Beeding, Steyning, England, BN44 3TF

Director19 June 2023Active
Manuka, West Hill, High Salvington, Worthing, BN13 3BZ

Secretary13 March 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary13 March 2003Active
128 Oak Road, Matcham, Australia, 2250

Director01 July 2015Active
Manuka, West Hill High Salvington, Worth, BN13 3BZ

Director13 March 2003Active
Follies Croft, Henfield Road, Upperbeeding, Steyning, United Kingdom, BN44 3TF

Director01 February 2018Active
Unit 3, Artex Avenue, Rustington, Littlehampton, England, BN16 3LN

Director01 July 2015Active
13 Pound Lane, Upper Beeding, Steyning, United Kingdom, BN44 3JF

Director01 February 2018Active
Unit 3 Phoenix Parade, Artex Avenue, Rustington, Littlehampton, England, BN16 3LN

Director01 July 2015Active
Unit 3 Phoenix Parade, Artex Avenue, Rustington, Littlehampton, England, BN16 3LN

Director01 July 2015Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director13 March 2003Active

People with Significant Control

Mr Steven John Grinyer
Notified on:01 February 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Folleys Croft, Henfield Road, Steyning, England, BN44 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Telecom Recycling Shop Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:2-4 Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Insolvency

Liquidation compulsory winding up order.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Address

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

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Address

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

Download
2018-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.