UKBizDB.co.uk

D.M.S. GROUP LIMITED

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

This company is commonly known as D.m.s. Group Limited. The company was founded 24 years ago and was given the registration number 03860042. The firm's registered office is in LUDLOW. You can find them at Lingen Road, Ludlow Business Park, Ludlow, Salop. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:D.M.S. GROUP LIMITED
Company Number:03860042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lingen Road, Ludlow Business Park, Ludlow, Salop, SY8 1XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Cottage, Steventon, Ludlow, England, SY8 4BN

Director15 October 1999Active
14 Catchpole Lane, Great Totham, Maldon, England, CM9 8PY

Director18 July 2019Active
Spring Cottage, Steventon, Ludlow, England, SY8 4BN

Secretary15 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 October 1999Active

People with Significant Control

Mr Gary Smith
Notified on:15 October 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Lower House, Lower Corfton, Nr Craven Arms, England, SY7 9DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jayne Lynne Smith
Notified on:15 October 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Lower House, Lower Corfton, Nr Craven Arms, England, SY7 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fadewell Services Limited
Notified on:15 October 2016
Status:Active
Country of residence:United Kingdom
Address:Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Change person secretary company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.