Company NameDRM Supply Chain Consultancy Limited
Company StatusLiquidation
Company Number09877056
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)

Business Activity

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

Director

Director NameDavid Robert Mills
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hewell Grange
Runcorn
WA7 1JX

Location

Registered AddressC/O Dow Schofield Watts Business Recovery
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2020 (3 years, 5 months ago)
Next Return Due2 December 2021 (overdue)

Filing History

31 July 2023Liquidators' statement of receipts and payments to 31 May 2023 (19 pages)
9 August 2022Termination of appointment of David Robert Mills as a director on 1 August 2022 (1 page)
2 August 2022Liquidators' statement of receipts and payments to 31 May 2022 (17 pages)
17 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-01
(1 page)
11 June 2021Statement of affairs (8 pages)
11 June 2021Appointment of a voluntary liquidator (3 pages)
27 May 2021Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY to C/O Dow Schofield Watts Business Recovery 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 May 2021 (2 pages)
30 November 2020Director's details changed for David Robert Mills on 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
22 August 2019Amended total exemption full accounts made up to 30 November 2018 (8 pages)
17 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
6 March 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 7 Christie Way Christie Fields Manchester M21 7QY on 6 March 2019 (1 page)
19 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
5 July 2018Notification of David Robert Mills as a person with significant control on 26 June 2018 (2 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
(23 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
(23 pages)