Company number 06340077
Status Active
Incorporation Date 10 August 2007
Company Type Private Limited Company
Address 4B NETHERTHORPE, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3PU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
GBP 100
. The most likely internet sites of DMS HOMES LIMITED are www.dmshomes.co.uk, and www.dms-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Dms Homes Limited is a Private Limited Company.
The company registration number is 06340077. Dms Homes Limited has been working since 10 August 2007.
The present status of the company is Active. The registered address of Dms Homes Limited is 4b Netherthorpe Staveley Chesterfield Derbyshire S43 3pu. The company`s financial liabilities are £41.84k. It is £12.5k against last year. The cash in hand is £1.49k. It is £1.39k against last year. And the total assets are £11.64k, which is £-2.68k against last year. SLADE, David is a Secretary of the company. SLADE, David is a Director of the company. SLADE, Maureen Valerie Georgia is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".
dms homes Key Finiance
LIABILITIES
£41.84k
+42%
CASH
£1.49k
+1391%
TOTAL ASSETS
£11.64k
-19%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 August 2007
Appointed Date: 10 August 2007
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 August 2007
Appointed Date: 10 August 2007
Persons With Significant Control
Mr David Slade
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more
DMS HOMES LIMITED Events
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
31 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
...
... and 25 more events
23 Sep 2007
New secretary appointed;new director appointed
18 Sep 2007
Ad 31/08/07--------- £ si 98@1=98 £ ic 2/100
18 Aug 2007
Secretary resigned
18 Aug 2007
Director resigned
10 Aug 2007
Incorporation
17 December 2010
Mortgage
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a church view all hallows street…
29 April 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 hills close mexborough south yorkshire t/no SYK481663 by…
19 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied
on 24 June 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Land adjoining 7 colton street misterton, doncaster by way…
19 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied
on 11 February 2011
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a plot 2 all hallowes street, ordsall…
12 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…