About

Registered Number: 05397920
Date of Incorporation: 18/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 11 Highfield Close, North Thoresby, Grimsby, North East Lincolnshire, DN36 5RY

 

Having been setup in 2005, Dm Cladding Services Ltd has its registered office in Grimsby, North East Lincolnshire, it has a status of "Active". There are 3 directors listed as Marsh, Darren Roger, Marsh, Vanessa, Marsh, Vanessa for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Darren Roger 18 March 2005 - 1
MARSH, Vanessa 01 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Vanessa 18 March 2005 16 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 24 March 2020
AA01 - Change of accounting reference date 24 February 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 12 May 2008
287 - Change in situation or address of Registered Office 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 23 February 2007
225 - Change of Accounting Reference Date 25 September 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.