UKBizDB.co.uk

DMT CONSULTING LIMITED

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

This company is commonly known as Dmt Consulting Limited. The company was founded 77 years ago and was given the registration number 00430855. The firm's registered office is in NOTTINGHAM. You can find them at Geneva-1 (building D) Unit 8 Lake View Drive, Annesley, Nottingham, . This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:DMT CONSULTING LIMITED
Company Number:00430855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:Geneva-1 (building D) Unit 8 Lake View Drive, Annesley, Nottingham, England, NG15 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geneva-1 (Building D) Unit 8, Lake View Drive, Annesley, Nottingham, England, NG15 0ED

Secretary01 May 2017Active
Geeststr. 125 B, 40589 Duesseldorf, Germany,

Director25 July 2006Active
Geneva-1 (Building D) Unit 8, Lake View Drive, Annesley, Nottingham, England, NG15 0ED

Director01 July 2019Active
Geneva-1 (Building D) Unit 8, Lake View Drive, Annesley, Nottingham, England, NG15 0ED

Director01 April 2020Active
Flat 6 1,, City High Apartments,, 85 Prince Anwar Shah Road, Kolkata, India,

Director16 February 2009Active
8 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU

Secretary-Active
2 Mill Haven, North Anston, Sheffield, S25 5FU

Secretary01 February 1999Active
293n, Walton Back Lane, Chesterfield, S42 7AA

Secretary25 July 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary28 July 2006Active
1a Tiley Street, Cameray, Sydney, Australian,

Director-Active
Ivy Cottage, Main Street Kirklington, Newark, NG22 8ND

Director01 January 1995Active
2 Borrowdale Crescent, North Anston, Sheffield, S25 4JW

Director15 May 2000Active
2 Borrowdale Crescent, North Anston, Sheffield, S25 4JW

Director-Active
8 Bretby Lane, Bretby, Burton On Trent, DE15 0QN

Director01 February 1994Active
19 Bannister Gardens, Storrington, RH20 4PU

Director01 October 1995Active
8 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU

Director-Active
38 Grand Avenue, Muswell Hill, London, N10 3BP

Director01 June 2001Active
38 Grand Avenue, Muswell Hill, London, N10 3BP

Director01 April 1994Active
Peaklands 14 Burre Close, Bakewell, DE45 1GD

Director-Active
Geneva-1 (Building D) Unit 8, Lake View Drive, Annesley, Nottingham, England, NG15 0ED

Director01 September 2015Active
27 Briestfield Road, Thornhill, Dewsbury, WF12 0PW

Director15 May 2000Active
1 Pontypool Close, Oakwood, Derby, DE21 2RD

Director02 October 1995Active
Gardeners Cottage, Ashby Road, Rempstone, LE12 6RG

Director10 September 2003Active
Craigside Greenhill Lane, Riddings, Alfreton, DE55 4EX

Director-Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Director10 August 1999Active
2 Church Street, Shirland Alfreton, Derby, DE55 6BJ

Director-Active
Hauptstrasse 79, Essen, Germany, FOREIGN

Director17 May 2007Active
23, Scharnhorststrasse, Dusseldorf, Germany, 40477

Director08 February 2011Active
10 Balfour Place, Putney, SW15 6XR

Director-Active
#415-708, 11th Avenue, Calgary, Alberta, Canada,

Director08 February 2011Active
House Of Magnolias, Boars Head, Crowborough, TN6 3HE

Director01 November 1992Active
53 Rufford Road, Edwinstowe, Mansfield, NG21 9HX

Director18 August 2003Active
Geneva-1 (Building D) Unit 8, Lake View Drive, Annesley, Nottingham, England, NG15 0ED

Director04 January 2017Active
5 Fal Paddock, Mansfield Woodhouse, Mansfield, NG19 9RW

Director03 May 2005Active
Hillside Cripton Lane, Rattle Ashover, Chesterfield, S45 0AW

Director-Active

People with Significant Control

Mr Christopher Charles Wells
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Geneva-1 (Building D) Unit 8, Lake View Drive, Nottingham, England, NG15 0ED
Nature of control:
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type full.

Download
2018-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-05-10Officers

Appoint person secretary company with name date.

Download
2017-05-10Officers

Termination secretary company with name termination date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-04-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.