DMC HOUSE LTD

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

    Company NameDMC HOUSE LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 10169748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DMC HOUSE LTD?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DMC HOUSE LTD located?

    Registered Office Address
    1 New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DMC HOUSE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 28, 2021
    Next Accounts Due OnMay 31, 2022
    Last Accounts
    Last Accounts Made Up ToMay 29, 2020

    What is the status of the latest confirmation statement for DMC HOUSE LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 09, 2023
    Next Confirmation Statement DueJun 23, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2022
    OverdueYes

    What are the latest filings for DMC HOUSE LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Janet Helen Taylor as a director on Jul 22, 2024

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan George Fleet as a director on Jan 03, 2022

    1 pagesTM01

    Director's details changed for Ms Janet Helen Taylor on Apr 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Andrea Henriette Fleet on Apr 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Henriette Andrea Fleet on Mar 30, 2022

    2 pagesCH01

    Previous accounting period shortened from May 29, 2021 to May 28, 2021

    1 pagesAA01

    Total exemption full accounts made up to May 29, 2020

    9 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 29, 2019

    9 pagesAA

    Termination of appointment of Steven John Cox as a director on Dec 29, 2020

    1 pagesTM01

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 30, 2019 to May 29, 2019

    1 pagesAA01

    Confirmation statement made on Jun 09, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 30, 2018

    9 pagesAA

    Previous accounting period shortened from May 31, 2018 to May 30, 2018

    1 pagesAA01

    Confirmation statement made on Jun 09, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Cessation of Leigh Georgina Toogood as a person with significant control on Aug 11, 2017

    1 pagesPSC07

    Termination of appointment of Leigh Georgina Toogood as a director on Aug 11, 2017

    1 pagesTM01

    Appointment of Mrs Henriette Andrea Fleet as a director on Aug 11, 2017

    2 pagesAP01

    Appointment of Mr Jonathan George Fleet as a director on Aug 11, 2017

    2 pagesAP01

    Appointment of Mr Steven John Cox as a director on Aug 11, 2017

    2 pagesAP01

    Who are the officers of DMC HOUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEET, Alexander Jonathan
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    United Kingdom
    Secretary
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    United Kingdom
    207930670001
    FLEET, Alexander Jonathan
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    United Kingdom
    Director
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    United Kingdom
    EnglandBritish207930640001
    FLEET, Andrea Henriette
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    Director
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    EnglandGerman66738330001
    TAYLOR, Andrew Glynn
    Springfield Road
    B49 6BN Alcester
    30
    Warwickshire
    United Kingdom
    Director
    Springfield Road
    B49 6BN Alcester
    30
    Warwickshire
    United Kingdom
    EnglandBritish163176260001
    COX, Steven John
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    EnglandBritish93910660004
    FLEET, Jonathan George
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    United KingdomBritish60803350001
    TAYLOR, Janet Helen
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    Director
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    EnglandBritish148243680003
    TOOGOOD, Leigh Georgina
    Gospel Oak Lane
    Pathlow
    CV37 0JA Stratford Upon Avon
    Oaklands
    Warwickshire
    United Kingdom
    Director
    Gospel Oak Lane
    Pathlow
    CV37 0JA Stratford Upon Avon
    Oaklands
    Warwickshire
    United Kingdom
    EnglandBritish107335010002

    Who are the persons with significant control of DMC HOUSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Leigh Georgina Toogood
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    England
    May 15, 2016
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Alexander Jonathan Fleet
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    England
    May 15, 2016
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Glynn Taylor
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    England
    May 15, 2016
    New Street
    Tiddington
    CV37 7DA Stratford Upon Avon
    1
    Warwickshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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