DMC NEWSPLUS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Sunderland » DH4 5DR

Company number 03750866
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address 1 GILPIN STREET, HOUGHTON LE SPRING, TYNE & WEAR, DH4 5DR
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 April 2015 with full list of shareholders Statement of capital on 2015-05-29 GBP 100 . The most likely internet sites of DMC NEWSPLUS LIMITED are www.dmcnewsplus.co.uk, and www.dmc-newsplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Dmc Newsplus Limited is a Private Limited Company. The company registration number is 03750866. Dmc Newsplus Limited has been working since 13 April 1999. The present status of the company is Active. The registered address of Dmc Newsplus Limited is 1 Gilpin Street Houghton Le Spring Tyne Wear Dh4 5dr. The company`s financial liabilities are £25.19k. It is £12.84k against last year. The cash in hand is £14.51k. It is £1.5k against last year. And the total assets are £39.12k, which is £9.92k against last year. COLLING, David Matthew is a Director of the company. Secretary MARRINER, Alison has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLING, Julie Williams has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


dmc newsplus Key Finiance

LIABILITIES £25.19k
+104%
CASH £14.51k
+11%
TOTAL ASSETS £39.12k
+33%
All Financial Figures

Current Directors

Director
COLLING, David Matthew
Appointed Date: 13 April 1999
61 years old

Resigned Directors

Secretary
MARRINER, Alison
Resigned: 31 December 2010
Appointed Date: 13 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999

Director
COLLING, Julie Williams
Resigned: 26 March 2008
Appointed Date: 13 April 1999
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999

DMC NEWSPLUS LIMITED Events

20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

13 Apr 2016
Total exemption small company accounts made up to 31 August 2015
29 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 August 2014
16 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100

...
... and 35 more events
20 Apr 1999
Director resigned
20 Apr 1999
New director appointed
20 Apr 1999
New secretary appointed
20 Apr 1999
New director appointed
13 Apr 1999
Incorporation