About

Registered Number: 05382824
Date of Incorporation: 04/03/2005 (19 years ago)
Company Status: Active
Registered Address: 4 Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ

 

Dma Mechanical & Air Conditioning Ltd was founded on 04 March 2005 with its registered office in Gillingham, it's status is listed as "Active". This organisation has 13 directors listed as Danilewicz, Gary, Yau, Kwok Fong, Beckett, Paul Stephen, Beer, Terence George, Cooley, Michael David, Crundwell, Duncan, Dixon, Ian Mark, Hill, Leslie James, Holder, Martin, Jackson, Patrick, Jordan, Malcolm William, Nicholls, Keith David, Yau, Kwok Fong at Companies House. Currently we aren't aware of the number of employees at the Dma Mechanical & Air Conditioning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Paul Stephen 24 April 2007 05 January 2010 1
BEER, Terence George 01 July 2006 30 August 2013 1
COOLEY, Michael David 17 September 2007 12 December 2012 1
CRUNDWELL, Duncan 02 December 2013 11 March 2019 1
DIXON, Ian Mark 12 December 2012 31 October 2013 1
HILL, Leslie James 04 March 2005 22 February 2007 1
HOLDER, Martin 01 March 2010 07 March 2013 1
JACKSON, Patrick 01 December 2013 24 November 2017 1
JORDAN, Malcolm William 07 July 2014 31 July 2018 1
NICHOLLS, Keith David 28 August 2007 22 April 2016 1
YAU, Kwok Fong 01 March 2010 06 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DANILEWICZ, Gary 06 July 2012 - 1
YAU, Kwok Fong 01 March 2010 06 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 22 April 2020
CH01 - Change of particulars for director 21 April 2020
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 27 March 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 14 March 2017
MR01 - N/A 26 January 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 16 December 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 29 March 2016
AR01 - Annual Return 12 March 2015
AA01 - Change of accounting reference date 26 February 2015
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 24 December 2014
AA - Annual Accounts 05 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2014
RP04 - N/A 05 June 2014
CH03 - Change of particulars for secretary 15 May 2014
CH01 - Change of particulars for director 15 May 2014
TM02 - Termination of appointment of secretary 30 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AR01 - Annual Return 23 April 2014
AUD - Auditor's letter of resignation 16 April 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 06 January 2014
AA01 - Change of accounting reference date 23 December 2013
AP04 - Appointment of corporate secretary 16 December 2013
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 22 November 2012
AP03 - Appointment of secretary 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 06 April 2010
AP03 - Appointment of secretary 06 April 2010
AP01 - Appointment of director 06 April 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
TM01 - Termination of appointment of director 17 January 2010
AA - Annual Accounts 11 August 2009
395 - Particulars of a mortgage or charge 19 June 2009
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 09 March 2009
AUD - Auditor's letter of resignation 18 February 2009
AA - Annual Accounts 16 September 2008
MEM/ARTS - N/A 11 July 2008
CERTNM - Change of name certificate 25 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 15 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2006
353 - Register of members 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Outstanding

N/A

Stakeholder rent deposit deed 18 June 2009 Outstanding

N/A

Stakeholder rent deposit deed 18 June 2009 Outstanding

N/A

Rent deposit deed 04 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.