Company number NI601951
Status Active
Incorporation Date 28 January 2010
Company Type Private Limited Company
Address 138 UNIVERSITY STREET, BELFAST, NORTHERN IRELAND, BT7 1HH
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Registered office address changed from 138 University Street Belfast Northern Ireland BT7 1HJ to 138 University Street Belfast BT7 1HH on 9 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of DMG 2010 LIMITED are www.dmg2010.co.uk, and www.dmg-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Dmg 2010 Limited is a Private Limited Company.
The company registration number is NI601951. Dmg 2010 Limited has been working since 28 January 2010.
The present status of the company is Active. The registered address of Dmg 2010 Limited is 138 University Street Belfast Northern Ireland Bt7 1hh. . PIGOTT, Brendan Michael is a Secretary of the company. HEFFERON, Brian is a Director of the company. KEARNS, Paul is a Director of the company. PIGOTT, Brendan Michael is a Director of the company. Secretary HEFFRON, Tom has been resigned. Director HEFFERON, Tom has been resigned. Director KEARNS, Michael has been resigned. Director MCGUICKIN, Paul has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".
Current Directors
Resigned Directors
Secretary
HEFFRON, Tom
Resigned: 01 January 2011
Appointed Date: 03 March 2010
Director
HEFFERON, Tom
Resigned: 15 November 2013
Appointed Date: 03 March 2010
77 years old
Director
KEARNS, Michael
Resigned: 15 November 2013
Appointed Date: 03 March 2010
77 years old
Director
MCGUICKIN, Paul
Resigned: 29 March 2010
Appointed Date: 03 March 2010
43 years old
Director
REDPATH, Denise
Resigned: 03 March 2010
Appointed Date: 28 January 2010
70 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 03 March 2010
Appointed Date: 28 January 2010
Persons With Significant Control
Tmt Enterprises Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more
DMG 2010 LIMITED Events
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
09 Jan 2017
Registered office address changed from 138 University Street Belfast Northern Ireland BT7 1HJ to 138 University Street Belfast BT7 1HH on 9 January 2017
11 Oct 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
04 Jan 2016
Satisfaction of charge 1 in full
...
... and 35 more events
26 Mar 2010
Statement of capital following an allotment of shares on 3 March 2010
26 Mar 2010
Appointment of Paul Mcguickin as a director
26 Mar 2010
Termination of appointment of Denise Redpath as a director
26 Mar 2010
Termination of appointment of Cs Director Services Limited as a director
28 Jan 2010
Incorporation