D M PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameD M PRINT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00382357
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of D M PRINT LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is D M PRINT LIMITED located?

    Registered Office Address
    Unit 8 The Priory
    Priory Road
    CV8 3FX Wolston
    Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of D M PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLTEC-PARKER LIMITEDMay 23, 1985May 23, 1985
    WALTER PARKER (KEIGHLEY) LIMITEDAug 24, 1943Aug 24, 1943

    What are the latest accounts for D M PRINT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for D M PRINT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 06, 2024
    Next Confirmation Statement DueMar 20, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2023
    OverdueYes

    What are the latest filings for D M PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on Feb 18, 2026

    3 pagesAD01

    Termination of appointment of Mitesh Soma as a director on Nov 03, 2023

    1 pagesTM01

    Termination of appointment of Benjamin Steven Percival as a director on Nov 03, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 19, 2025

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2024

    21 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    13 pagesLIQ02

    Registered office address changed from Unit 3 Royd Way Keighley West Yorkshire BD21 3LG England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on Nov 03, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 20, 2023

    LRESEX

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Registration of charge 003823570014, created on Jan 20, 2023

    13 pagesMR01

    Satisfaction of charge 003823570013 in full

    1 pagesMR04

    Registered office address changed from Digital House Royd Way Keighley West Yorkshire BD21 3LG England to Unit 3 Royd Way Keighley West Yorkshire BD21 3LG on Nov 30, 2022

    1 pagesAD01

    Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Digital House Royd Way Keighley West Yorkshire BD21 3LG on Nov 30, 2022

    1 pagesAD01

    Registered office address changed from Unit 3 Royd Way Keighley West Yorkshire BD21 3LG to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on Aug 16, 2022

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of George Taylor as a secretary on Jun 25, 2021

    1 pagesTM02

    Termination of appointment of Anthony David Kemp as a director on Apr 29, 2020

    1 pagesTM01

    Termination of appointment of Vanessa Kemp as a director on Apr 29, 2020

    1 pagesTM01

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Registration of charge 003823570013, created on Feb 23, 2021

    12 pagesMR01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Appointment of Mr Benjamin Percival as a director on Dec 22, 2020

    2 pagesAP01

    Who are the officers of D M PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWE, Martin Raymond
    21 Spring Gardens Mount
    BD20 6LJ Keighley
    West Yorkshire
    Secretary
    21 Spring Gardens Mount
    BD20 6LJ Keighley
    West Yorkshire
    British23699480002
    TAYLOR, George
    Royd Way
    BD21 3LG Keighley
    Unit 3
    West Yorkshire
    Secretary
    Royd Way
    BD21 3LG Keighley
    Unit 3
    West Yorkshire
    British165572330001
    DAKER, Louise Lora
    The Coach House
    Walnut Court
    GL20 8JA Teddington
    Gloucestershire
    Director
    The Coach House
    Walnut Court
    GL20 8JA Teddington
    Gloucestershire
    British117412730001
    EARLE, Phillip Richard
    5 Wheathead Crescent
    BD22 6LX Keighley
    West Yorkshire
    Director
    5 Wheathead Crescent
    BD22 6LX Keighley
    West Yorkshire
    British60517250002
    KEMP, Anthony David
    Royd Way
    BD21 3LG Keighley
    Digital House
    West Yorkshire
    England
    Director
    Royd Way
    BD21 3LG Keighley
    Digital House
    West Yorkshire
    England
    EnglandBritish61062850001
    KEMP, Anthony David
    Greenhill Barn
    Lady Lane
    BD16 4AU Bingley
    West Yorkshire
    Director
    Greenhill Barn
    Lady Lane
    BD16 4AU Bingley
    West Yorkshire
    EnglandBritish61062850001
    KEMP, Vanessa
    Royd Way
    BD21 3LG Keighley
    Digital House
    West Yorkshire
    England
    Director
    Royd Way
    BD21 3LG Keighley
    Digital House
    West Yorkshire
    England
    EnglandBritish78717950001
    LAVERY, Michael Kevin
    Haslemere Fordbridge Road
    TW16 6AX Sunbury On Thames
    Middlesex
    Director
    Haslemere Fordbridge Road
    TW16 6AX Sunbury On Thames
    Middlesex
    EnglandBritish6758370001
    MOORE, Gareth
    8 Rosslyn Grove
    Haworth
    BD22 8AN Keighley
    West Yorkshire
    Director
    8 Rosslyn Grove
    Haworth
    BD22 8AN Keighley
    West Yorkshire
    British60517410002
    NEWCOMBE, Marie
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    Director
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    United KingdomBritish104459600001
    PERCIVAL, Benjamin Steven
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    United KingdomBritish239660930001
    RUSSELL, Dennis
    Meadowcroft Highfield Close
    Street Lane East Morton
    BD20 5SE Keighley
    West Yorkshire
    Director
    Meadowcroft Highfield Close
    Street Lane East Morton
    BD20 5SE Keighley
    West Yorkshire
    British59901740001
    RUSSELL, Nina
    Meadowcroft Highfield Close
    Street Lane East Morton
    BD20 5SE Keighley
    West Yorkshire
    Director
    Meadowcroft Highfield Close
    Street Lane East Morton
    BD20 5SE Keighley
    West Yorkshire
    British23699500001
    SMITH, Martin
    4 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    Director
    4 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    United KingdomBritish22267960010
    SOMA, Mitesh
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    United KingdomBritish99045160001
    SPEIGHT, Trevor
    60 Horsforde View
    LS13 1GE Leeds
    West Yorkshire
    Director
    60 Horsforde View
    LS13 1GE Leeds
    West Yorkshire
    EnglandBritish127775740001
    WHITEOAK, Graham
    1 High Fell Rise
    Fell Lane
    BD22 6LG Keighley
    West Yorkshire
    Director
    1 High Fell Rise
    Fell Lane
    BD22 6LG Keighley
    West Yorkshire
    British104488280001
    WIDDUP, Joseph Micah, Mr.
    Tower Court
    62 Wharfe View Road
    LS29 8DU Ilkley
    The Tower House
    West Yorkshire
    Director
    Tower Court
    62 Wharfe View Road
    LS29 8DU Ilkley
    The Tower House
    West Yorkshire
    United KingdomBritish88613890002

    Who are the persons with significant control of D M PRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vt Kemp Ltd
    Royd Way
    BD21 3LG Keighley
    Digital House
    West Yorkshire
    England
    Apr 06, 2016
    Royd Way
    BD21 3LG Keighley
    Digital House
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number07811362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does D M PRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Andrew Ridgley
    Business Innovation Centre Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    practitioner
    Business Innovation Centre Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    Adam Harris
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Adam Ramsey
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0