This company is commonly known as D.m.s. Engineering Limited. The company was founded 26 years ago and was given the registration number 03381920. The firm's registered office is in CHIPPENHAM. You can find them at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | D.M.S. ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03381920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England, SN15 3HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Secretary | 05 June 1997 | Active |
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 05 June 1997 | Active |
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 20 September 2018 | Active |
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 05 June 1997 | Active |
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR | Director | 23 November 2005 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 05 June 1997 | Active |
Mrs Angela Sherratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR |
Nature of control | : |
|
Mr David Michael Sherratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR |
Nature of control | : |
|
Mr Scott David Sherratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-08 | Resolution | Resolution. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.