Company NameDMS Autotech Ltd
DirectorsDavid Mills and Robert Edward Bird
Company StatusActive
Company Number11471291
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 8 months ago)
Previous NameDavid Mills & Son Ltd

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr David Mills
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2018(same day as company formation)
RoleDiagnostic Technician
Country of ResidenceUnited Kingdom
Correspondence AddressDms Autotech Ltd Knutsford Road
Church Lawton
Stoke-On-Trent
ST7 3DN
Director NameMr Robert Edward Bird
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDms Autotech Ltd Knutsford Road
Church Lawton
Stoke-On-Trent
ST7 3DN
Director NameMr Daniel Rimmer
Date of BirthApril 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleDiagnostic Technician
Country of ResidenceUnited Kingdom
Correspondence Address1 Linley Villas Linley Lane
Alsager
Stoke-On-Trent
ST7 2QG

Location

Registered AddressDms Autotech Ltd Knutsford Road
Church Lawton
Stoke-On-Trent
ST7 3DN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishChurch Lawton
WardOdd Rode
Built Up AreaAlsager

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
22 March 2023Termination of appointment of Robert Edward Bird as a director on 22 March 2023 (1 page)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
9 March 2022Notification of Robert Edward Bird as a person with significant control on 21 February 2022 (2 pages)
24 February 2022Appointment of Mr Robert Edward Bird as a director on 21 February 2022 (2 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
29 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
29 June 2020Registered office address changed from 1 Linley Villas Linley Lane Alsager Stoke-on-Trent ST7 2QG England to Dms Autotech Ltd Knutsford Road Church Lawton Stoke-on-Trent ST7 3DN on 29 June 2020 (1 page)
4 May 2020Registered office address changed from Dms Ltd Knutsford Road Church Lawton Stoke-on-Trent ST7 3DN England to 1 Linley Villas Linley Lane Alsager Stoke-on-Trent ST7 2QG on 4 May 2020 (1 page)
9 April 2020Registered office address changed from 1 Linley Villas Linley Lane Alsager Stoke-on-Trent ST7 2QG England to Dms Ltd Knutsford Road Church Lawton Stoke-on-Trent ST7 3DN on 9 April 2020 (1 page)
21 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
29 November 2019Cessation of Daniel Rimmer as a person with significant control on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Daniel Rimmer as a director on 29 November 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
2 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
22 July 2019Registered office address changed from 1 Linley Villas Linley Lane Alsager ST7 2QB United Kingdom to 1 Linley Villas Linley Lane Alsager Stoke-on-Trent ST7 2QG on 22 July 2019 (1 page)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 2
(32 pages)