DCMS SERVICES LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 2SR
Company number 06484524
Status Active
Incorporation Date 25 January 2008
Company Type Private Limited Company
Address C/O COOPER HEALEY, RABART HOUSE PANT INDUSTRIAL ESTATE, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 2SR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Statement of capital following an allotment of shares on 16 January 2017 GBP 1,000 ; Statement of capital following an allotment of shares on 4 January 2017 GBP 1 . The most likely internet sites of DCMS SERVICES LIMITED are www.dcmsservices.co.uk, and www.dcms-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Pentre-Bach Rail Station is 3 miles; to Rhymney Rail Station is 3.2 miles; to Cwmbach Rail Station is 5.1 miles; to Bargoed Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcms Services Limited is a Private Limited Company. The company registration number is 06484524. Dcms Services Limited has been working since 25 January 2008. The present status of the company is Active. The registered address of Dcms Services Limited is C O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan Cf48 2sr. . HUGHES, Jason is a Secretary of the company. MAY, Tracy is a Director of the company. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MAY, Tracy has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUGHES, Jason
Appointed Date: 04 July 2008

Director
MAY, Tracy
Appointed Date: 02 February 2015
55 years old

Resigned Directors

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 May 2008
Appointed Date: 25 January 2008

Director
MAY, Tracy
Resigned: 02 February 2015
Appointed Date: 02 May 2008
56 years old

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 May 2008
Appointed Date: 25 January 2008

Persons With Significant Control

Mrs Tracy May
Notified on: 16 January 2017
55 years old
Nature of control: Ownership of shares – 75% or more

DCMS SERVICES LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
16 Jan 2017
Statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,000

04 Jan 2017
Statement of capital following an allotment of shares on 4 January 2017
  • GBP 1

16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Director's details changed for Mrs Tracy May on 19 April 2016
...
... and 27 more events
13 May 2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
06 May 2008
Director appointed mrs tracy davies
05 May 2008
Appointment terminated director brighton director LIMITED
05 May 2008
Appointment terminated secretary brighton secretary LIMITED
25 Jan 2008
Incorporation

DCMS SERVICES LIMITED Charges

18 June 2015
Charge code 0648 4524 0001
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…