UKBizDB.co.uk

DML MED LTD

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

This company is commonly known as Dml Med Ltd. The company was founded 7 years ago and was given the registration number 10505581. The firm's registered office is in HUDDERSFIELD. You can find them at 58 Market Street, Paddock, Huddersfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DML MED LTD
Company Number:10505581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:26 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:58 Market Street, Paddock, Huddersfield, United Kingdom, HD1 4SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director16 August 2021Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director02 May 2022Active
19, Thurman Street, Nottingham, England, NG7 5AU

Director07 July 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director21 April 2018Active
17, Blackmoorfoot Road, Huddersfield, England, HD4 5AQ

Director01 December 2016Active
19, Thurman Street, Nottingham, England, NG7 5AU

Director12 March 2019Active

People with Significant Control

Dr Saleem Arif
Notified on:03 March 2022
Status:Active
Date of birth:August 1961
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ali Karim
Notified on:17 February 2022
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Haseeb Ahmed Shoaib
Notified on:07 June 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:19, Thurman Street, Nottingham, England, NG7 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Nadeem Khadim
Notified on:01 December 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:17, Blackmoorfoot Road, Huddersfield, England, HD4 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-03-29Insolvency

Liquidation compulsory return final meeting.

Download
2024-02-28Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-14Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-12-08Address

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

Download
2022-10-02Officers

Termination director company with name termination date.

Download
2022-10-02Persons with significant control

Notification of a person with significant control.

Download
2022-10-01Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-23Insolvency

Liquidation compulsory winding up order.

Download
2022-08-10Address

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

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Accounts

Change account reference date company current shortened.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Address

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

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.