UKBizDB.co.uk

SYMMETRY DPM LIMITED

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

This company is commonly known as Symmetry Dpm Limited. The company was founded 20 years ago and was given the registration number 04851649. The firm's registered office is in ST IVES. You can find them at Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way,, St Ives, Cambridgeshire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:SYMMETRY DPM LIMITED
Company Number:04851649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services
  • 58190 - Other publishing activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way,, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way,, St Ives, United Kingdom, PE27 5JL

Secretary31 October 2015Active
Low House, 1 Cowdell End, Elsworth, Cambridge, CB23 4GB

Director31 July 2003Active
Low House, 1 Cowdell End, Elsworth, Cambridge, CB23 4GB

Secretary31 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 July 2003Active

People with Significant Control

Mr David Basil Anthony Boyd
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way,, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Charlotte Louise Boyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way,, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-29Dissolution

Dissolution application strike off company.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Address

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

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Officers

Appoint person secretary company with name date.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download
2013-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-18Accounts

Accounts with accounts type total exemption small.

Download
2012-08-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.