DMCM LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM17 5DU

Company number 05249821
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address TITAN WORKS, HOGG LANE, GRAYS, ESSEX, RM17 5DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 3 . The most likely internet sites of DMCM LIMITED are www.dmcm.co.uk, and www.dmcm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Basildon Rail Station is 8.3 miles; to Gidea Park Rail Station is 8.5 miles; to Brentwood Rail Station is 9.1 miles; to Billericay Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmcm Limited is a Private Limited Company. The company registration number is 05249821. Dmcm Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Dmcm Limited is Titan Works Hogg Lane Grays Essex Rm17 5du. . LOWTHIAN, Benjamin James is a Secretary of the company. CARVER, Allen Rodney is a Director of the company. CARVER, Charles Daryl is a Director of the company. CARVER, John William is a Director of the company. Secretary CARVER, Charles Daryl has been resigned. Secretary C & P SECRETARIES LIMITED has been resigned. Director ALVES, Suzanne Louise has been resigned. Director CARVER, John William has been resigned. Director C & P REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LOWTHIAN, Benjamin James
Appointed Date: 30 September 2014

Director
CARVER, Allen Rodney
Appointed Date: 21 September 2010
78 years old

Director
CARVER, Charles Daryl
Appointed Date: 21 September 2010
61 years old

Director
CARVER, John William
Appointed Date: 21 September 2010
80 years old

Resigned Directors

Secretary
CARVER, Charles Daryl
Resigned: 30 September 2014
Appointed Date: 01 July 2011

Secretary
C & P SECRETARIES LIMITED
Resigned: 01 July 2011
Appointed Date: 05 October 2004

Director
ALVES, Suzanne Louise
Resigned: 21 September 2010
Appointed Date: 02 March 2009
57 years old

Director
CARVER, John William
Resigned: 21 September 2010
Appointed Date: 21 September 2010
80 years old

Director
C & P REGISTRARS LIMITED
Resigned: 21 September 2010
Appointed Date: 05 October 2004

Persons With Significant Control

Mr Allen Rodney Carver
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John William Carver
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Daryl Carver
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DMCM LIMITED Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3

...
... and 34 more events
18 Oct 2007
Return made up to 05/10/06; full list of members
05 Sep 2007
Accounts for a dormant company made up to 31 October 2006
03 Aug 2006
Accounts for a dormant company made up to 31 October 2005
25 Oct 2005
Return made up to 05/10/05; full list of members
05 Oct 2004
Incorporation

DMCM LIMITED Charges

4 May 2012
Guarantee and debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: John William Carver, Allen Rodney Carver, Charles Daryl Carver, John William Carver Discretionary Trust, Allen Rodney Carver Discretionary Trust and Charles Daryl Carver Discretionary Trust
Description: Selby site canal view selby north yorkshire t/no's…
25 April 2012
Deed of accession and charge
Delivered: 1 May 2012
Status: Satisfied on 23 November 2013
Persons entitled: Barclays Bank PLC
Description: Selby site, canal view, selby, north yorkshire, t/no:…