D M PRINT LIMITED
Overview
| Company Name | D M PRINT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00382357 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of D M PRINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLTEC-PARKER LIMITED | May 23, 1985 | May 23, 1985 |
| WALTER PARKER (KEIGHLEY) LIMITED | Aug 24, 1943 | Aug 24, 1943 |
What are the latest accounts for D M PRINT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for D M PRINT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 06, 2024 |
| Next Confirmation Statement Due | Mar 20, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2023 |
| Overdue | Yes |
What are the latest filings for D M PRINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Termination of appointment of Mitesh Soma as a director on Nov 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Steven Percival as a director on Nov 03, 2023 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2025 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2024 | 21 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 003823570014, created on Jan 20, 2023 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 003823570013 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of George Taylor as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony David Kemp as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanessa Kemp as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 003823570013, created on Feb 23, 2021 | 12 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Appointment of Mr Benjamin Percival as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of D M PRINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWE, Martin Raymond | Secretary | 21 Spring Gardens Mount BD20 6LJ Keighley West Yorkshire | British | 23699480002 | ||||||
| TAYLOR, George | Secretary | Royd Way BD21 3LG Keighley Unit 3 West Yorkshire | British | 165572330001 | ||||||
| DAKER, Louise Lora | Director | The Coach House Walnut Court GL20 8JA Teddington Gloucestershire | British | 117412730001 | ||||||
| EARLE, Phillip Richard | Director | 5 Wheathead Crescent BD22 6LX Keighley West Yorkshire | British | 60517250002 | ||||||
| KEMP, Anthony David | Director | Royd Way BD21 3LG Keighley Digital House West Yorkshire England | England | British | 61062850001 | |||||
| KEMP, Anthony David | Director | Greenhill Barn Lady Lane BD16 4AU Bingley West Yorkshire | England | British | 61062850001 | |||||
| KEMP, Vanessa | Director | Royd Way BD21 3LG Keighley Digital House West Yorkshire England | England | British | 78717950001 | |||||
| LAVERY, Michael Kevin | Director | Haslemere Fordbridge Road TW16 6AX Sunbury On Thames Middlesex | England | British | 6758370001 | |||||
| MOORE, Gareth | Director | 8 Rosslyn Grove Haworth BD22 8AN Keighley West Yorkshire | British | 60517410002 | ||||||
| NEWCOMBE, Marie | Director | 3 Elm Lodge Woodleigh 65 The Park GL50 2RY Cheltenham Gloucestershire | United Kingdom | British | 104459600001 | |||||
| PERCIVAL, Benjamin Steven | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre | United Kingdom | British | 239660930001 | |||||
| RUSSELL, Dennis | Director | Meadowcroft Highfield Close Street Lane East Morton BD20 5SE Keighley West Yorkshire | British | 59901740001 | ||||||
| RUSSELL, Nina | Director | Meadowcroft Highfield Close Street Lane East Morton BD20 5SE Keighley West Yorkshire | British | 23699500001 | ||||||
| SMITH, Martin | Director | 4 Ghyll Royd LS29 9TH Ilkley West Yorkshire | United Kingdom | British | 22267960010 | |||||
| SOMA, Mitesh | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre | United Kingdom | British | 99045160001 | |||||
| SPEIGHT, Trevor | Director | 60 Horsforde View LS13 1GE Leeds West Yorkshire | England | British | 127775740001 | |||||
| WHITEOAK, Graham | Director | 1 High Fell Rise Fell Lane BD22 6LG Keighley West Yorkshire | British | 104488280001 | ||||||
| WIDDUP, Joseph Micah, Mr. | Director | Tower Court 62 Wharfe View Road LS29 8DU Ilkley The Tower House West Yorkshire | United Kingdom | British | 88613890002 |
Who are the persons with significant control of D M PRINT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vt Kemp Ltd | Apr 06, 2016 | Royd Way BD21 3LG Keighley Digital House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does D M PRINT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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