D.Q.M. LTD.
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5DR
Company number 02780345
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address UNIT 6 BLACKBROOK BUSINESS PARK, BLACKBROOK ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5DR
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 4 Blackbrook Business Park Blackbrook Road Fareham Hants PO15 5DR to Unit 6 Blackbrook Business Park Blackbrook Road Fareham Hampshire PO15 5DR on 4 April 2016. The most likely internet sites of D.Q.M. LTD. are www.dqm.co.uk, and www.d-q-m.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and one months. The distance to to Cosham Rail Station is 6 miles; to Portsmouth & Southsea Rail Station is 6.3 miles; to Fratton Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Q M Ltd is a Private Limited Company. The company registration number is 02780345. D Q M Ltd has been working since 18 January 1993. The present status of the company is Active. The registered address of D Q M Ltd is Unit 6 Blackbrook Business Park Blackbrook Road Fareham Hampshire England Po15 5dr. The company`s financial liabilities are £123.46k. It is £-5.92k against last year. The cash in hand is £152.73k. It is £61.7k against last year. And the total assets are £402.36k, which is £188.39k against last year. JENNINGS, Hayley Dawn is a Secretary of the company. JENNINGS, Adam Ian is a Director of the company. Secretary ADAMS, Christine has been resigned. Secretary JACKSON, Jean Mary has been resigned. Secretary JACKSON, Peter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director JACKSON, Peter has been resigned. Director JENNEY, Michael Donald has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Repair of electrical equipment".


d.q.m. Key Finiance

LIABILITIES £123.46k
-5%
CASH £152.73k
+67%
TOTAL ASSETS £402.36k
+88%
All Financial Figures

Current Directors

Secretary
JENNINGS, Hayley Dawn
Appointed Date: 10 September 2008

Director
JENNINGS, Adam Ian
Appointed Date: 30 June 2006
47 years old

Resigned Directors

Secretary
ADAMS, Christine
Resigned: 10 September 2008
Appointed Date: 30 June 2006

Secretary
JACKSON, Jean Mary
Resigned: 30 June 2006
Appointed Date: 21 August 1998

Secretary
JACKSON, Peter
Resigned: 21 August 1998
Appointed Date: 09 February 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 February 1993
Appointed Date: 18 January 1993

Director
JACKSON, Peter
Resigned: 30 June 2006
Appointed Date: 09 February 1993
84 years old

Director
JENNEY, Michael Donald
Resigned: 29 June 1998
Appointed Date: 09 February 1993
82 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 February 1993
Appointed Date: 18 January 1993

Persons With Significant Control

Mr Adam Ian Jennings
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

D.Q.M. LTD. Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Registered office address changed from Unit 4 Blackbrook Business Park Blackbrook Road Fareham Hants PO15 5DR to Unit 6 Blackbrook Business Park Blackbrook Road Fareham Hampshire PO15 5DR on 4 April 2016
02 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
17 Feb 1993
Secretary resigned;new secretary appointed

17 Feb 1993
New director appointed

17 Feb 1993
Director resigned;new director appointed

17 Feb 1993
Registered office changed on 17/02/93 from: temple house 20 holywell row london EC2A 4JB

18 Jan 1993
Incorporation