Company number NI053514
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address 117-118 ENKALON BUSINESS PARK, 25 RANDALSTOWN ROAD, ANTRIM, CO.ANTRIM, BT41 4LJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
GBP 100
. The most likely internet sites of D M M I CONSTRUCTION LTD are www.dmmiconstruction.co.uk, and www.d-m-m-i-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. D M M I Construction Ltd is a Private Limited Company.
The company registration number is NI053514. D M M I Construction Ltd has been working since 11 January 2005.
The present status of the company is Active. The registered address of D M M I Construction Ltd is 117 118 Enkalon Business Park 25 Randalstown Road Antrim Co Antrim Bt41 4lj. . C.S. SECRETARIAL SERVICES LTD is a Secretary of the company. LINDEN, Steven Louis is a Director of the company. Secretary DENNISON, Ruth has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director DENNISON, Charles Crawford has been resigned. Director DENNISON, Ruth has been resigned. Director DENNISON, Steven has been resigned. Director PREBBLE, Andrew has been resigned. Director C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Secretary
C.S. SECRETARIAL SERVICES LTD
Appointed Date: 13 August 2009
Resigned Directors
Secretary
DENNISON, Ruth
Resigned: 13 August 2009
Appointed Date: 08 February 2005
Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 08 February 2005
Appointed Date: 11 January 2005
Director
DENNISON, Ruth
Resigned: 13 August 2009
Appointed Date: 26 June 2009
76 years old
Director
DENNISON, Steven
Resigned: 02 June 2006
Appointed Date: 08 February 2005
46 years old
Director
PREBBLE, Andrew
Resigned: 21 January 2015
Appointed Date: 07 August 2012
76 years old
Director
C.S. SECRETARIAL SERVICES LTD
Resigned: 13 August 2009
Appointed Date: 13 August 2009
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 08 February 2005
Appointed Date: 11 January 2005
Persons With Significant Control
Mr Charles Crawford Dennison
Notified on: 11 January 2017
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Ruth Dennison
Notified on: 11 January 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D M M I CONSTRUCTION LTD Events
30 Jan 2017
Confirmation statement made on 11 January 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
25 Jun 2015
Total exemption full accounts made up to 30 September 2014
31 Mar 2015
Termination of appointment of Andrew Prebble as a director on 21 January 2015
...
... and 35 more events
15 Feb 2005
Resolution to change name
11 Feb 2005
Updated mem and arts
11 Feb 2005
Resolutions
-
RES(NI) ‐
Special/extra resolution
11 Jan 2005
Incorporation