Deeside Industrial Park
Deeside
CH5 2JZ
Wales
Secretary Name | Mr Timothy Denver |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2002(same day as company formation) |
Role | Business Development & Operati |
Country of Residence | Wales |
Correspondence Address | 18 Parc Y Llan Cilcain Mold Flintshire CH7 5NF Wales |
Director Name | Nigel Francis McKeown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Software Development & Operati |
Country of Residence | England |
Correspondence Address | Office 2 Jaguar House Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2LR Wales |
Website | dmcslimited.com |
---|---|
Telephone | 01244 289161 |
Telephone region | Chester |
Registered Address | Office 58 Block A Minerva Avenue Chester West Employment Park Chester CH1 4QL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Chester |
1 at £1 | Georgina Clark 50.00% Ordinary |
---|---|
1 at £1 | Timothy Denver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,437 |
Cash | £67,187 |
Current Liabilities | £34,719 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
16 January 2003 | Delivered 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 |
---|
6 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Registered 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 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
7 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 April 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
5 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 October 2019 | Registered 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 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
17 October 2018 | Satisfaction of charge 1 in full (1 page) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 November 2014 | Termination of appointment of Nigel Francis Mckeown as a director on 30 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Nigel Francis Mckeown as a director on 30 October 2014 (1 page) |
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 October 2014 | Director's details changed for Nigel Francis Mckeown on 1 October 2014 (2 pages) |
26 October 2014 | Director's details changed for Timothy Denver on 1 October 2014 (2 pages) |
26 October 2014 | Director's details changed for Nigel Francis Mckeown on 1 October 2014 (2 pages) |
26 October 2014 | Register(s) moved to registered office address Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ (1 page) |
26 October 2014 | Registered 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 2014 | Director's details changed for Nigel Francis Mckeown on 1 October 2014 (2 pages) |
26 October 2014 | Director's details changed for Timothy Denver on 1 October 2014 (2 pages) |
26 October 2014 | Director's details changed for Timothy Denver on 1 October 2014 (2 pages) |
26 October 2014 | Register(s) moved to registered office address Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ (1 page) |
26 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
29 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
29 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption full accounts made up to 3 October 2009 (14 pages) |
15 June 2010 | Total exemption full accounts made up to 3 October 2009 (14 pages) |
15 June 2010 | Total exemption full accounts made up to 3 October 2009 (14 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Registered office address changed from Ty Broga 18 Parc Y Llan Cilcain Mold Flintshire CH7 5NF on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Registered office address changed from Ty Broga 18 Parc Y Llan Cilcain Mold Flintshire CH7 5NF on 9 October 2009 (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Registered office address changed from Ty Broga 18 Parc Y Llan Cilcain Mold Flintshire CH7 5NF on 9 October 2009 (1 page) |
8 October 2009 | Director's details changed for Nigel Francis Mckeown on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nigel Francis Mckeown on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Timothy Denver on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nigel Francis Mckeown on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Timothy Denver on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Timothy Denver on 8 October 2009 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 3 October 2008 (7 pages) |
27 May 2009 | Total exemption full accounts made up to 3 October 2008 (7 pages) |
27 May 2009 | Total exemption full accounts made up to 3 October 2008 (7 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
19 June 2008 | Total exemption full accounts made up to 3 October 2007 (7 pages) |
19 June 2008 | Total exemption full accounts made up to 3 October 2007 (7 pages) |
19 June 2008 | Total exemption full accounts made up to 3 October 2007 (7 pages) |
9 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
23 April 2007 | Total exemption full accounts made up to 3 October 2006 (8 pages) |
23 April 2007 | Total exemption full accounts made up to 3 October 2006 (8 pages) |
23 April 2007 | Total exemption full accounts made up to 3 October 2006 (8 pages) |
5 October 2006 | Location of register of members (1 page) |
5 October 2006 | Location of debenture register (1 page) |
5 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
5 October 2006 | Location of register of members (1 page) |
5 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
5 October 2006 | Location of debenture register (1 page) |
31 May 2006 | Total exemption full accounts made up to 3 October 2005 (8 pages) |
31 May 2006 | Total exemption full accounts made up to 3 October 2005 (8 pages) |
31 May 2006 | Total exemption full accounts made up to 3 October 2005 (8 pages) |
12 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
21 April 2005 | Total exemption full accounts made up to 3 October 2004 (8 pages) |
21 April 2005 | Total exemption full accounts made up to 3 October 2004 (8 pages) |
21 April 2005 | Total exemption full accounts made up to 3 October 2004 (8 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
7 May 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
7 May 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
7 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 October 2003 | Return made up to 04/10/03; full list of members
|
23 October 2003 | Return made up to 04/10/03; full list of members
|
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Incorporation (15 pages) |
4 October 2002 | Incorporation (15 pages) |