D M S CONTRACTING LTD
CHADWELL HEATH

Hellopages » Greater London » Barking and Dagenham » RM6 6AX

Company number 08728138
Status Active
Incorporation Date 11 October 2013
Company Type Private Limited Company
Address OFFICE 3, ICON OFFICES, 321-323 HIGH ROAD, CHADWELL HEATH, ESSEX, ENGLAND, RM6 6AX
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Registered office address changed from 1st Floor 446a Green Lanes Palmers Green London N13 5XD England to Office 3, Icon Offices 321-323 High Road Chadwell Heath Essex RM6 6AX on 16 March 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of D M S CONTRACTING LTD are www.dmscontracting.co.uk, and www.d-m-s-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. D M S Contracting Ltd is a Private Limited Company. The company registration number is 08728138. D M S Contracting Ltd has been working since 11 October 2013. The present status of the company is Active. The registered address of D M S Contracting Ltd is Office 3 Icon Offices 321 323 High Road Chadwell Heath Essex England Rm6 6ax. . CLEARY, David John is a Director of the company. The company operates in "Site preparation".


Current Directors

Director
CLEARY, David John
Appointed Date: 11 October 2013
58 years old

Persons With Significant Control

Mr David John Cleary
Notified on: 11 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

D M S CONTRACTING LTD Events

16 Mar 2017
Registered office address changed from 1st Floor 446a Green Lanes Palmers Green London N13 5XD England to Office 3, Icon Offices 321-323 High Road Chadwell Heath Essex RM6 6AX on 16 March 2017
24 Feb 2017
Total exemption small company accounts made up to 31 October 2016
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 Mar 2016
Director's details changed for Mr David John Cleary on 17 March 2016
29 Jan 2016
Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 29 January 2016
...
... and 1 more events
05 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

05 Nov 2015
Director's details changed for Mr David John Cleary on 5 November 2015
21 Mar 2015
Total exemption small company accounts made up to 31 October 2014
05 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1

11 Oct 2013
Incorporation
Statement of capital on 2013-10-11
  • GBP 1