Company NameDMCS Limited
DirectorTimothy Denver
Company StatusActive
Company Number04554358
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Timothy Denver
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleBusiness Development & Operati
Country of ResidenceWales
Correspondence AddressOffice D15 Evans Easyspace
Deeside Industrial Park
Deeside
CH5 2JZ
Wales
Secretary NameMr Timothy Denver
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleBusiness Development & Operati
Country of ResidenceWales
Correspondence Address18 Parc Y Llan
Cilcain
Mold
Flintshire
CH7 5NF
Wales
Director NameNigel Francis McKeown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleSoftware Development & Operati
Country of ResidenceEngland
Correspondence AddressOffice 2 Jaguar House
Welsh Road Deeside Industrial Estate
Deeside
Flintshire
CH5 2LR
Wales

Contact

Websitedmcslimited.com
Telephone01244 289161
Telephone regionChester

Location

Registered AddressOffice 58 Block A Minerva Avenue
Chester West Employment Park
Chester
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester

Shareholders

1 at £1Georgina Clark
50.00%
Ordinary
1 at £1Timothy Denver
50.00%
Ordinary

Financials

Year2014
Net Worth£36,437
Cash£67,187
Current Liabilities£34,719

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

16 January 2003Delivered on: 31 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
6 October 2023Registered office address changed from Office D15 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ Wales to Office 58 Block a Minerva Avenue Chester West Employment Park Chester CH1 4QL on 6 October 2023 (1 page)
8 June 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
7 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 April 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
26 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
5 June 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 October 2019Registered office address changed from Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ to Office D15 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ on 4 October 2019 (1 page)
10 May 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
17 October 2018Satisfaction of charge 1 in full (1 page)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 November 2014Termination of appointment of Nigel Francis Mckeown as a director on 30 October 2014 (1 page)
10 November 2014Termination of appointment of Nigel Francis Mckeown as a director on 30 October 2014 (1 page)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Register inspection address has been changed from Office 2 Jaguar House Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2LR to Office D2 Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ (1 page)
27 October 2014Register inspection address has been changed from Office 2 Jaguar House Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2LR to Office D2 Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ (1 page)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
26 October 2014Director's details changed for Nigel Francis Mckeown on 1 October 2014 (2 pages)
26 October 2014Director's details changed for Timothy Denver on 1 October 2014 (2 pages)
26 October 2014Director's details changed for Nigel Francis Mckeown on 1 October 2014 (2 pages)
26 October 2014Register(s) moved to registered office address Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ (1 page)
26 October 2014Registered office address changed from Office 2 Jaguar House Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2LR Wales to Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 26 October 2014 (1 page)
26 October 2014Director's details changed for Nigel Francis Mckeown on 1 October 2014 (2 pages)
26 October 2014Director's details changed for Timothy Denver on 1 October 2014 (2 pages)
26 October 2014Director's details changed for Timothy Denver on 1 October 2014 (2 pages)
26 October 2014Register(s) moved to registered office address Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ (1 page)
26 October 2014Registered office address changed from Office 2 Jaguar House Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2LR Wales to Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 26 October 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
29 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
29 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption full accounts made up to 3 October 2009 (14 pages)
15 June 2010Total exemption full accounts made up to 3 October 2009 (14 pages)
15 June 2010Total exemption full accounts made up to 3 October 2009 (14 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Registered office address changed from Ty Broga 18 Parc Y Llan Cilcain Mold Flintshire CH7 5NF on 9 October 2009 (1 page)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 October 2009Registered office address changed from Ty Broga 18 Parc Y Llan Cilcain Mold Flintshire CH7 5NF on 9 October 2009 (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 October 2009Registered office address changed from Ty Broga 18 Parc Y Llan Cilcain Mold Flintshire CH7 5NF on 9 October 2009 (1 page)
8 October 2009Director's details changed for Nigel Francis Mckeown on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Nigel Francis Mckeown on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Timothy Denver on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Nigel Francis Mckeown on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Timothy Denver on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Timothy Denver on 8 October 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 3 October 2008 (7 pages)
27 May 2009Total exemption full accounts made up to 3 October 2008 (7 pages)
27 May 2009Total exemption full accounts made up to 3 October 2008 (7 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
19 June 2008Total exemption full accounts made up to 3 October 2007 (7 pages)
19 June 2008Total exemption full accounts made up to 3 October 2007 (7 pages)
19 June 2008Total exemption full accounts made up to 3 October 2007 (7 pages)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
23 April 2007Total exemption full accounts made up to 3 October 2006 (8 pages)
23 April 2007Total exemption full accounts made up to 3 October 2006 (8 pages)
23 April 2007Total exemption full accounts made up to 3 October 2006 (8 pages)
5 October 2006Location of register of members (1 page)
5 October 2006Location of debenture register (1 page)
5 October 2006Return made up to 04/10/06; full list of members (3 pages)
5 October 2006Location of register of members (1 page)
5 October 2006Return made up to 04/10/06; full list of members (3 pages)
5 October 2006Location of debenture register (1 page)
31 May 2006Total exemption full accounts made up to 3 October 2005 (8 pages)
31 May 2006Total exemption full accounts made up to 3 October 2005 (8 pages)
31 May 2006Total exemption full accounts made up to 3 October 2005 (8 pages)
12 October 2005Return made up to 04/10/05; full list of members (3 pages)
12 October 2005Return made up to 04/10/05; full list of members (3 pages)
21 April 2005Total exemption full accounts made up to 3 October 2004 (8 pages)
21 April 2005Total exemption full accounts made up to 3 October 2004 (8 pages)
21 April 2005Total exemption full accounts made up to 3 October 2004 (8 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
7 May 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 May 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 October 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
4 October 2002Incorporation (15 pages)
4 October 2002Incorporation (15 pages)