UKBizDB.co.uk

DP MEDIMAGING LIMITED

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

This company is commonly known as Dp Medimaging Limited. The company was founded 14 years ago and was given the registration number 06931054. The firm's registered office is in MANCHESTER. You can find them at 15 Carnarvon Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DP MEDIMAGING LIMITED
Company Number:06931054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Carnarvon Street, Manchester, M3 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Carnarvon Street, Manchester, M3 1HJ

Secretary01 March 2012Active
14, Carrwood, Hale Barns, Altrincham, WA15 0EE

Director21 September 2009Active
15, Carnarvon Street, Manchester, M3 1HJ

Director16 January 2017Active
Noah's Ark Farm, Spen Green, Smallwood, Sandbach, Uk, CW11 0UZ

Director11 June 2009Active
Green Trees Park Drive, Hale, Altrincham, WA15 9DW

Director21 September 2009Active
12 Carrwood, Hale Barns, Altrincham, WA15 0EE

Director21 September 2009Active
3, Hardman Square, Spinningfields, Manchester, M3 3EB

Director11 June 2009Active
15, Carnarvon Street, Manchester, M3 1HJ

Director12 September 2016Active
15, Carnarvon Street, Manchester, M3 1HJ

Director05 August 2019Active
15, Carnarvon Street, Manchester, M3 1HJ

Director20 September 2012Active
One Narrow Walk, Stamford Road, Bowden, WA14 2JW

Director21 September 2009Active
15, Carnarvon Street, Manchester, M3 1HJ

Director17 June 2010Active
15, Carnarvon Street, Manchester, M3 1HJ

Director05 January 2016Active
15, Carnarvon Street, Manchester, M3 1HJ

Director05 August 2019Active

People with Significant Control

Pilot Group Medical Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Carnarvon Street, Manchester, England, M3 1HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2022-02-24Accounts

Change account reference date company previous shortened.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Accounts

Accounts with accounts type small.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-02-27Accounts

Accounts with accounts type small.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.