Warning: file_put_contents(c/33dfdd6b18d67ffe04d1d72ddce88ef8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dmt Motors Ltd, S65 1SL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DMT MOTORS LTD

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

This company is commonly known as Dmt Motors Ltd. The company was founded 6 years ago and was given the registration number 11126718. The firm's registered office is in ROTHERHAM. You can find them at The Store Room Fitzwilliam Road, Eastwood Trading Estate, Rotherham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DMT MOTORS LTD
Company Number:11126718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Store Room Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sugar Mill, Oakhurst Road, Leeds, England, LS11 7HL

Director18 May 2022Active
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL

Director10 April 2022Active
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL

Director02 October 2021Active
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL

Director01 October 2021Active
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL

Director09 May 2022Active
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL

Director10 April 2022Active
The Store Room, Fitzwilliam Road, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1SL

Director28 December 2017Active

People with Significant Control

Lawrence Forrester
Notified on:18 May 2022
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Sugar Mill, Oakhurst Road, Leeds, England, LS11 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohammad Shafiq
Notified on:09 May 2022
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Scott Bayne
Notified on:10 April 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohammad Shafiq
Notified on:10 April 2022
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Scott Bayne
Notified on:02 October 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aleksandrs Kolodinaitis
Notified on:01 October 2021
Status:Active
Date of birth:February 1995
Nationality:Latvian
Country of residence:United Kingdom
Address:The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deniss Timohins
Notified on:28 December 2017
Status:Active
Date of birth:March 1985
Nationality:Latvian
Country of residence:United Kingdom
Address:The Store Room, Fitzwilliam Road, Rotherham, United Kingdom, S65 1SL
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 (5 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
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Address

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

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.