D M KING LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 7RU

Company number 03314295
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address EAST COAST HOUSE, GALAHAD ROAD, GORLESTON, GREAT YARMOUTH, NORFOLK, NR31 7RU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 106 . The most likely internet sites of D M KING LIMITED are www.dmking.co.uk, and www.d-m-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 4.3 miles; to Oulton Broad North Rail Station is 5.4 miles; to Beccles Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M King Limited is a Private Limited Company. The company registration number is 03314295. D M King Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of D M King Limited is East Coast House Galahad Road Gorleston Great Yarmouth Norfolk Nr31 7ru. . HARRISON, Peter James is a Secretary of the company. KING, Dale Malcolm is a Director of the company. Secretary KING, Jane Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Pamela Jean has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HARRISON, Peter James
Appointed Date: 20 February 2001

Director
KING, Dale Malcolm
Appointed Date: 06 February 1997
67 years old

Resigned Directors

Secretary
KING, Jane Susan
Resigned: 28 February 2001
Appointed Date: 06 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1997
Appointed Date: 06 February 1997

Director
KING, Pamela Jean
Resigned: 28 March 2013
Appointed Date: 01 April 1999
92 years old

Persons With Significant Control

Mr Dale Malcolm King
Notified on: 31 January 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Susan King
Notified on: 31 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D M KING LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 106

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 106

...
... and 51 more events
20 Feb 1998
Return made up to 06/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed

21 Mar 1997
Accounting reference date extended from 28/02/98 to 31/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 1997
Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1997
Secretary resigned
06 Feb 1997
Incorporation