UKBizDB.co.uk

DSDMP LIMITED

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

This company is commonly known as Dsdmp Limited. The company was founded 25 years ago and was given the registration number 03668178. The firm's registered office is in LIVERPOOL. You can find them at Queen Insurance Buildings, 24 Queen Avenue, Liverpool, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DSDMP LIMITED
Company Number:03668178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1998
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Queen Insurance Buildings, 24 Queen Avenue, Liverpool, L2 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen, Insurance Buildings, 24 Queen Avenue, Liverpool, United Kingdom, L2 4TZ

Director17 September 2004Active
Flat 2 Woodbank, Lynton Lane, Alderly Edge, SK9 7NP

Secretary18 December 2007Active
7 Hampstead Drive, Whitefield, Manchester, M45 7YA

Secretary28 April 2008Active
15 Beech Walk, Adel, Leeds, LS16 8NY

Secretary06 February 2007Active
2 Chapel Mews, Stockport, SK9 5JF

Secretary16 November 1998Active
15 Regency Court, Grove Lane, Hale, WA15 8RF

Secretary17 September 2004Active
Jutland Cottage, Warford Hall Drive, Alderley Edge, SK9 7TR

Secretary20 November 2000Active
3 Sheridan Way, Chadderton, Oldham, OL9 9UY

Secretary31 December 2004Active
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ

Corporate Secretary16 November 1998Active
Flat 2 Woodbank, Lynton Lane, Alderly Edge, SK9 7NP

Director07 January 2008Active
14 Barwell Road, Sale, M33 5FN

Director17 September 2004Active
7 Hampstead Drive, Whitefield, Manchester, M45 7YA

Director24 June 2008Active
15 Beech Walk, Adel, Leeds, LS16 8NY

Director06 February 2007Active
Queen, Insurance Buildings, 24 Queen Avenue, Liverpool, United Kingdom, L2 4TZ

Director15 July 2010Active
5th Floor, Trafford Plaza, Seymour Grove, Manchester, M16 0LD

Director03 February 2010Active
Jutland Cottage, Warford Hall Drive, Alderley Edge, SK9 7TR

Director16 November 1998Active
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ

Director16 November 1998Active

People with Significant Control

Mr Charles Howson
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Queen, Insurance Buildings, Liverpool, L2 4TZ
Nature of control:
  • Ownership of shares 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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-02Gazette

Gazette filings brought up to date.

Download
2016-02-09Gazette

Gazette notice compulsory.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-19Accounts

Accounts with accounts type total exemption small.

Download
2013-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-29Address

Change registered office address company with date old address.

Download
2012-09-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.