DMC FLOORING SPECIALISTS LIMITED
Overview
Company Name | DMC FLOORING SPECIALISTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03781055 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DMC FLOORING SPECIALISTS LIMITED?
- Floor and wall covering (43330) / Construction
Where is DMC FLOORING SPECIALISTS LIMITED located?
Registered Office Address | Unit 6 The Capstan Centre Thurrock Park Way RM18 7HH Tilbury Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DMC FLOORING SPECIALISTS LIMITED?
Company Name | From | Until |
---|---|---|
DMC TILING LIMITED | Jun 02, 1999 | Jun 02, 1999 |
What are the latest accounts for DMC FLOORING SPECIALISTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DMC FLOORING SPECIALISTS LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2025 |
---|---|
Next Confirmation Statement Due | Aug 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2024 |
Overdue | No |
What are the latest filings for DMC FLOORING SPECIALISTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr David Andrew Mccartney as a person with significant control on Aug 01, 2023 | 2 pages | PSC04 | ||
Change of details for Mr David Andrew Mccartney as a person with significant control on Aug 01, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr David Andrew Mccartney on Aug 01, 2023 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Change of details for Haslers Trustee Services Limited as a person with significant control on Mar 07, 2023 | 2 pages | PSC05 | ||
Notification of David Andrew Mccartney as a person with significant control on Mar 07, 2023 | 2 pages | PSC01 | ||
Change of details for Haslers Trustee Services Limited as a person with significant control on Mar 07, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Termination of appointment of Alexander Eugene Morrissey as a director on Nov 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Termination of appointment of Michelle Mccartney as a secretary on Jul 28, 2020 | 1 pages | TM02 | ||
Registered office address changed from Unit 17 the Capstan Centre Tilbury Essex RM18 7HH to Unit 6 the Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on Feb 11, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 27, 2020 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 27, 2019 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 22, 2019
| 3 pages | SH01 | ||
Cessation of The Mccartney Family Trust as a person with significant control on Mar 22, 2019 | 1 pages | PSC07 | ||
Cessation of David Andrew Mccartney as a person with significant control on Mar 22, 2019 | 1 pages | PSC07 | ||
Cessation of Michelle Mccartney as a person with significant control on Mar 22, 2019 | 1 pages | PSC07 | ||
Who are the officers of DMC FLOORING SPECIALISTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCARTNEY, David Andrew | Director | Thurrock Park Way RM18 7HH Tilbury Unit 6 Essex England | England | British | Company Director | 64505820005 | ||||
MCCARTNEY, Michelle | Secretary | 166 Norsey Road CM11 1BU Billericay Tradewinds Essex England | British | 64505930004 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
MASTERS, Andrew | Director | Jalna Basingstoke Road 3 Mile Cross RG7 1AT Reading Berkshire | England | British | Company Director | 118849040001 | ||||
MORRISSEY, Alexander Eugene | Director | The Capstan Centre Thurrock Park Way RM18 7HH Tilbury Unit 6 Essex England | England | British | Company Director | 254523700001 | ||||
SMITH, Martin | Director | Wisteria Cottage Wisteria Close NN10 0XJ Rushden Northamptonshire | United Kingdom | British | Company Director | 78173750001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of DMC FLOORING SPECIALISTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr David Andrew Mccartney | Mar 07, 2023 | Thurrock Park Way RM18 7HH Tilbury Unit 6 Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Haslers Trustee Services Limited | Mar 22, 2019 | IG10 4PL Loughton Old Station Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Andrew Mccartney | Apr 06, 2016 | Unit 17 The Capstan Centre Tilbury RM18 7HH Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Michelle Mccartney | Apr 06, 2016 | Unit 17 The Capstan Centre Tilbury RM18 7HH Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Mccartney Family Trust | Apr 06, 2016 | Old Station Road IG10 4PL Loughton Haslers Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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