UKBizDB.co.uk

D.M.S. ASSOCIATES (UK) LTD

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

This company is commonly known as D.m.s. Associates (uk) Ltd. The company was founded 21 years ago and was given the registration number 04575622. The firm's registered office is in LIVERPOOL. You can find them at 229 Eaton Road, West Derby, Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:D.M.S. ASSOCIATES (UK) LTD
Company Number:04575622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:229 Eaton Road, West Derby, Liverpool, England, L12 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229 Eaton Road, West Derby, Liverpool, England, L12 2AG

Secretary01 August 2018Active
229 Eaton Road, West Derby, Liverpool, England, L12 2AG

Director01 August 2018Active
19 Worcester Road, Bootle, Liverpool, England, L20 9AA

Secretary28 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 October 2002Active
13 Scarisbrick New Road, Southport, PR8 6PU

Corporate Secretary01 November 2002Active
19 Worcester Road, Bootle, Liverpool, England, L20 9AA

Director01 November 2002Active
19 Worcester Road, Bootle, Liverpool, England, L20 9AA

Director01 November 2002Active
229 Eaton Road, West Derby, Liverpool, England, L12 2AG

Director01 August 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 October 2002Active

People with Significant Control

Mrs Catherine Unsworth
Notified on:01 August 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:229 Eaton Road, West Derby, Liverpool, England, L12 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Unsworth
Notified on:01 August 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:229 Eaton Road, West Derby, Liverpool, England, L12 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Jean Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:19 Worcester Road, Bootle, Liverpool, England, L20 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Kevin Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:19 Worcester Road, Bootle, Liverpool, England, L20 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person secretary company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Address

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

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Officers

Appoint person secretary company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.