Hamburg
22391
Germany
Director Name | Peter James Cullane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 2009) |
Role | National Sales Manager |
Correspondence Address | Petralena 2 Chapel Barn Close Hailsham East Sussex BN27 2PZ |
Director Name | Mr Paul Anthony John Willmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 September 2018) |
Role | Dental Sales |
Country of Residence | Wales |
Correspondence Address | 43a Fenton Place Porthcawl Mid Glamorgan CF36 3DW Wales |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | dmg-dental.com |
---|---|
Email address | [email protected] |
Registered Address | 830 Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
20k at £0.00003 | Dmg 66.67% Ordinary |
---|---|
10k at £0.00003 | Paul Anthony John Willmer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,297 |
Cash | £15,185 |
Current Liabilities | £52,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from 920 Birchwood Boulevard Birchwood Warrington WA3 7QS England to 830 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 9 June 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
15 November 2019 | Registered office address changed from Unit 8 Citibase the Genesis Centre Birchwood Warrington WA3 7BH England to 920 Birchwood Boulevard Birchwood Warrington WA3 7QS on 15 November 2019 (1 page) |
6 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
2 October 2018 | Cessation of Paul Anthony John Willmer as a person with significant control on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Paul Anthony John Willmer as a director on 30 September 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Change of details for Dmg as a person with significant control on 26 September 2017 (2 pages) |
24 November 2017 | Registered office address changed from 43 Fenton Place Porthcawl CF36 3DW Wales to Unit 8 Citibase the Genesis Centre Birchwood Warrington WA3 7BH on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Mr Paul Anthony John Willmer as a person with significant control on 29 September 2017 (2 pages) |
24 November 2017 | Change of details for Mr Paul Anthony John Willmer as a person with significant control on 29 September 2017 (2 pages) |
24 November 2017 | Registered office address changed from 43 Fenton Place Porthcawl CF36 3DW Wales to Unit 8 Citibase the Genesis Centre Birchwood Warrington WA3 7BH on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Dmg as a person with significant control on 26 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Registered office address changed from 3 Fenton Place Porthcawl Mid Glamorgan CF36 3DW Wales to 43 Fenton Place Porthcawl CF36 3DW on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 3 Fenton Place Porthcawl Mid Glamorgan CF36 3DW Wales to 43 Fenton Place Porthcawl CF36 3DW on 9 August 2017 (1 page) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 February 2016 | Registered office address changed from 43 Fenton Place Porthcawl South Wales CF36 3DW to 3 Fenton Place Porthcawl Mid Glamorgan CF36 3DW on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 43 Fenton Place Porthcawl South Wales CF36 3DW to 3 Fenton Place Porthcawl Mid Glamorgan CF36 3DW on 12 February 2016 (1 page) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 December 2010 | Director's details changed for Claudia Englich on 26 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Claudia Englich on 26 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Paul Anthony John Willmer on 26 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Paul Anthony John Willmer on 26 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
6 March 2009 | Appointment terminated director peter cullane (1 page) |
6 March 2009 | Appointment terminated director peter cullane (1 page) |
10 December 2008 | Ad 25/11/08-25/11/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages) |
10 December 2008 | Ad 25/11/08-25/11/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
27 November 2008 | Nc inc already adjusted 21/11/08 (1 page) |
27 November 2008 | Nc inc already adjusted 21/11/08 (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Memorandum and Articles of Association (5 pages) |
27 November 2008 | Memorandum and Articles of Association (5 pages) |
2 November 2008 | Director's change of particulars / paul willmer / 28/10/2008 (1 page) |
2 November 2008 | Director's change of particulars / paul willmer / 28/10/2008 (1 page) |
13 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 October 2008 | Director appointed claudia englich (2 pages) |
13 October 2008 | Director appointed claudia englich (2 pages) |
7 October 2008 | Director appointed paul anthony john willmer (3 pages) |
7 October 2008 | Director appointed paul anthony john willmer (3 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Director appointed peter james cullane (2 pages) |
7 October 2008 | Appointment terminated director loviting LIMITED (1 page) |
7 October 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Appointment terminated director loviting LIMITED (1 page) |
7 October 2008 | Director appointed peter james cullane (2 pages) |
7 October 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
26 September 2008 | Incorporation (21 pages) |
26 September 2008 | Incorporation (21 pages) |