UKBizDB.co.uk

DMS NORTHERN LIMITED

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

This company is commonly known as Dms Northern Limited. The company was founded 14 years ago and was given the registration number 07172496. The firm's registered office is in CHESTERFIELD. You can find them at Dunston House, Dunston Road, Chesterfield, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DMS NORTHERN LIMITED
Company Number:07172496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 2010
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Dunston House, Dunston Road, Chesterfield, S41 9QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunston House, Dunston Road, Chesterfield, S41 9QD

Director05 March 2010Active
Dunston House, Dunston Road, Chesterfield, S41 9QD

Director10 May 2011Active
Park Works, Sunderland Road, Felling, Gateshead, United Kingdom, NE10 9LR

Director01 March 2010Active

People with Significant Control

Douglas Harry Winham
Notified on:11 January 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Suite 16, Whitfield Court, Durham, England, DH7 8XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Leslie Hewitt
Notified on:11 January 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Suite 16, Whitfield Court, Durham, England, DH7 8XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Fowle
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Suite 16, Whitfield Court, St Johns Road, Durham, England, DH7 8XL
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-30Gazette

Gazette dissolved liquidation.

Download
2022-08-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-10Address

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

Download
2018-07-05Insolvency

Liquidation disclaimer notice.

Download
2018-06-05Resolution

Resolution.

Download
2018-05-28Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-21Address

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

Download
2018-03-13Resolution

Resolution.

Download
2018-03-13Resolution

Resolution.

Download
2018-03-12Capital

Capital name of class of shares.

Download
2018-03-12Change of constitution

Statement of companys objects.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Address

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

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-06-20Capital

Capital name of class of shares.

Download
2017-06-15Resolution

Resolution.

Download
2017-06-15Change of constitution

Statement of companys objects.

Download
2017-06-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.