Company NameDCM Stairlifts Limited
DirectorPaul David Marsh
Company StatusActive
Company Number04164585
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul David Marsh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address541 London Road
Stretton
Warrington
Cheshire
WA4 5PH
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 19 March 2001)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameYvonne Marsh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months (resigned 01 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address541 London Road
Stretton
Warrington
WA4 5PH
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed19 March 2001(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 19 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameYvonne Marsh
NationalityBritish
StatusResigned
Appointed19 March 2001(3 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months (resigned 01 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address541 London Road
Stretton
Warrington
WA4 5PH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedcm-stairlifts.co.uk
Telephone01925 730041
Telephone regionWarrington

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Paul David Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,026
Current Liabilities£11,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for Yvonne Marsh on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Paul David Marsh on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Paul David Marsh on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Yvonne Marsh on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 21/02/08; full list of members (3 pages)
22 April 2008Return made up to 21/02/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Return made up to 21/02/07; full list of members (2 pages)
30 April 2007Return made up to 21/02/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 June 2006Return made up to 21/02/06; full list of members (2 pages)
9 June 2006Return made up to 21/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 March 2005Return made up to 21/02/05; full list of members (2 pages)
1 March 2005Return made up to 21/02/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
22 April 2004Return made up to 21/02/04; full list of members (7 pages)
22 April 2004Return made up to 21/02/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Company name changed mechtech solutions LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed mechtech solutions LIMITED\certificate issued on 14/05/03 (2 pages)
3 March 2003Return made up to 21/02/03; full list of members (7 pages)
3 March 2003Return made up to 21/02/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 March 2002Return made up to 21/02/02; full list of members (6 pages)
1 March 2002Return made up to 21/02/02; full list of members (6 pages)
18 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
21 February 2001Incorporation (14 pages)
21 February 2001Incorporation (14 pages)