DM CHEMI-MET LIMITED
BRISTOL DM CHEMICALS AND METALS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 04519568
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of DM CHEMI-MET LIMITED are www.dmchemimet.co.uk, and www.dm-chemi-met.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Dm Chemi Met Limited is a Private Limited Company. The company registration number is 04519568. Dm Chemi Met Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Dm Chemi Met Limited is Broad Quay House Prince Street Bristol Bs1 4dj. The company`s financial liabilities are £1.06k. It is £-1407.59k against last year. The cash in hand is £2.43k. It is £-2165.06k against last year. And the total assets are £9k, which is £-2162.57k against last year. XIE, Daisy Xiao Ju is a Director of the company. Secretary ARKUT, Teoman has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary NOBLE, Malcolm Keith has been resigned. Secretary ZHU, George, Dr has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director NOBLE, Malcolm Keith has been resigned. The company operates in "Mining of other non-ferrous metal ores".


dm chemi-met Key Finiance

LIABILITIES £1.06k
-100%
CASH £2.43k
-100%
TOTAL ASSETS £9k
-100%
All Financial Figures

Current Directors

Director
XIE, Daisy Xiao Ju
Appointed Date: 27 August 2002
69 years old

Resigned Directors

Secretary
ARKUT, Teoman
Resigned: 31 October 2004
Appointed Date: 27 August 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Secretary
NOBLE, Malcolm Keith
Resigned: 18 December 2009
Appointed Date: 31 October 2004

Secretary
ZHU, George, Dr
Resigned: 12 September 2011
Appointed Date: 18 December 2009

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 August 2002
Appointed Date: 27 August 2002
71 years old

Director
NOBLE, Malcolm Keith
Resigned: 01 April 2009
Appointed Date: 27 August 2002
67 years old

Persons With Significant Control

Ms Daisy Xiao Ju Xie
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DM CHEMI-MET LIMITED Events

15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100

...
... and 50 more events
19 Sep 2002
New director appointed
19 Sep 2002
New director appointed
19 Sep 2002
New secretary appointed
19 Sep 2002
Registered office changed on 19/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Aug 2002
Incorporation

DM CHEMI-MET LIMITED Charges

18 March 2011
Charge of deposit
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account no…
6 January 2011
Debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2007
Debenture
Delivered: 26 March 2007
Status: Satisfied on 22 November 2011
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
20 March 2007
General letter of pledge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: All bills of exchange promissory notes and other negotiable…
11 November 2002
Mortgage debenture
Delivered: 21 November 2002
Status: Satisfied on 22 November 2011
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…