D.M.S. INTERNATIONAL LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 9HU

Company number 01259946
Status Active
Incorporation Date 24 May 1976
Company Type Private Limited Company
Address UNIT 1 BRIDGE INDUSTRIAL ESTATE, BALCOMBE ROAD, HORLEY, SURREY, RH6 9HU
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 012599460003, created on 23 September 2016. The most likely internet sites of D.M.S. INTERNATIONAL LIMITED are www.dmsinternational.co.uk, and www.d-m-s-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and five months. D M S International Limited is a Private Limited Company. The company registration number is 01259946. D M S International Limited has been working since 24 May 1976. The present status of the company is Active. The registered address of D M S International Limited is Unit 1 Bridge Industrial Estate Balcombe Road Horley Surrey Rh6 9hu. The company`s financial liabilities are £635.71k. It is £383.63k against last year. The cash in hand is £87.2k. It is £-29.87k against last year. And the total assets are £556.12k, which is £114.18k against last year. MANTELL, Joanne Louise is a Director of the company. Secretary SEYMOUR, Kenneth Alfred Robert has been resigned. Director MANTELL, Anthony Philip has been resigned. Director SEYMOUR, Alan Derek has been resigned. The company operates in "Freight air transport".


d.m.s. international Key Finiance

LIABILITIES £635.71k
+152%
CASH £87.2k
-26%
TOTAL ASSETS £556.12k
+25%
All Financial Figures

Current Directors

Director
MANTELL, Joanne Louise
Appointed Date: 03 November 2014
55 years old

Resigned Directors

Secretary
SEYMOUR, Kenneth Alfred Robert
Resigned: 03 November 2014

Director
MANTELL, Anthony Philip
Resigned: 11 February 2000
85 years old

Director
SEYMOUR, Alan Derek
Resigned: 22 May 2015
93 years old

Persons With Significant Control

Mrs Joanne Louise Mantell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

D.M.S. INTERNATIONAL LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 30 June 2016
23 Mar 2017
Confirmation statement made on 31 December 2016 with updates
03 Oct 2016
Registration of charge 012599460003, created on 23 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
Satisfaction of charge 012599460002 in full
...
... and 67 more events
11 Apr 1987
Return made up to 31/12/86; full list of members

22 Oct 1986
Accounts for a small company made up to 30 June 1984

04 Aug 1986
Return made up to 31/12/85; full list of members

04 Aug 1986
Return made up to 31/12/84; full list of members

24 May 1976
Incorporation

D.M.S. INTERNATIONAL LIMITED Charges

23 September 2016
Charge code 0125 9946 0003
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Amicus Commerical Finance No 1 Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
17 May 2016
Charge code 0125 9946 0002
Delivered: 17 May 2016
Status: Satisfied on 7 June 2016
Persons entitled: Lloyds Bank PLC
Description: None…
20 August 2015
Charge code 0125 9946 0001
Delivered: 21 August 2015
Status: Satisfied on 27 May 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…