Company NameDandlmac Associates Limited
DirectorsDavid Thomas Samuel McIlmoyle and Lynn McIlmoyle
Company StatusActive
Company Number06956533
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Thomas Samuel McIlmoyle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4 Glenkeen Meadows
Aghadowey
Coleraine
County Londonderry
BT51 4EL
Northern Ireland
Director NameMrs Lynn McIlmoyle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenkeen Meadows
Aghadowey
Coleraine
County Londonderry
BT51 4EL
Northern Ireland

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr David Thomas Samuel Mcilmoyle
50.00%
Ordinary
1 at £1Mrs Lynn Mcilmoyle
50.00%
Ordinary A

Financials

Year2014
Net Worth£18,563
Cash£34,148
Current Liabilities£25,895

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

6 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 August 2019Statement of capital following an allotment of shares on 26 August 2019
  • GBP 3
(3 pages)
28 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Director's details changed for Mr David Thomas Samuel Mcilmoyle on 1 October 2009 (2 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Director's details changed for Mr David Thomas Samuel Mcilmoyle on 1 October 2009 (2 pages)
2 August 2012Director's details changed for Mrs Lynn Mcilmoyle on 1 October 2009 (2 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Director's details changed for Mrs Lynn Mcilmoyle on 1 October 2009 (2 pages)
2 August 2012Director's details changed for Mrs Lynn Mcilmoyle on 1 October 2009 (2 pages)
2 August 2012Director's details changed for Mr David Thomas Samuel Mcilmoyle on 1 October 2009 (2 pages)
24 January 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 January 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
4 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
8 July 2009Incorporation (18 pages)
8 July 2009Incorporation (18 pages)