D.M.H. SERVICES LIMITED
WITNEY PERFECTPREVIEW LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 1AG

Company number 03787831
Status Active
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address 20 LARCH LANE, WITNEY, OXON, OX28 1AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Registration of charge 037878310007, created on 21 December 2015. The most likely internet sites of D.M.H. SERVICES LIMITED are www.dmhservices.co.uk, and www.d-m-h-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Hanborough Rail Station is 4.7 miles; to Charlbury Rail Station is 5.9 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Shipton Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M H Services Limited is a Private Limited Company. The company registration number is 03787831. D M H Services Limited has been working since 11 June 1999. The present status of the company is Active. The registered address of D M H Services Limited is 20 Larch Lane Witney Oxon Ox28 1ag. The company`s financial liabilities are £18.24k. It is £1.79k against last year. And the total assets are £2.86k, which is £0.22k against last year. PRICE, Jonathan Michael is a Secretary of the company. HILTON, David Matthew is a Director of the company. HILTON, Matthew Joseph is a Director of the company. Secretary BURKE, Michael Paul has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


d.m.h. services Key Finiance

LIABILITIES £18.24k
+10%
CASH n/a
TOTAL ASSETS £2.86k
+8%
All Financial Figures

Current Directors

Secretary
PRICE, Jonathan Michael
Appointed Date: 14 January 2009

Director
HILTON, David Matthew
Appointed Date: 13 July 1999
61 years old

Director
HILTON, Matthew Joseph
Appointed Date: 01 April 2011
33 years old

Resigned Directors

Secretary
BURKE, Michael Paul
Resigned: 14 January 2009
Appointed Date: 13 July 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 July 1999
Appointed Date: 11 June 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 July 1999
Appointed Date: 11 June 1999

D.M.H. SERVICES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 March 2016
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

23 Dec 2015
Registration of charge 037878310007, created on 21 December 2015
11 Dec 2015
Total exemption small company accounts made up to 30 March 2015
09 Dec 2015
Previous accounting period shortened from 5 April 2015 to 30 March 2015
...
... and 49 more events
20 Jul 1999
Secretary resigned
20 Jul 1999
Director resigned
20 Jul 1999
Registered office changed on 20/07/99 from: 12 york place leeds LS1 2DS
12 Jul 1999
Company name changed perfectpreview LIMITED\certificate issued on 13/07/99
11 Jun 1999
Incorporation

D.M.H. SERVICES LIMITED Charges

21 December 2015
Charge code 0378 7831 0007
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 1 wall street, barnsley, S70…
23 September 2013
Charge code 0378 7831 0006
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 butterton close mapplewell barnsley. Notification of…
20 November 2009
Mortgage
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 autumn close royston barnsley t/no syk 352701 together…
25 October 2006
Mortgage
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 10 jordan hill barnsley. Together with all…
25 October 2006
Mortgage
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 5 jordan hill, barnsley, south…
14 November 2000
Mortgage
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 62 keir street barnsley. Together with all buildings and…
1 September 1999
Mortgage deed
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Premises at victoria crescent west barnsley south yorkshire…