About

Registered Number: 06571028
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Active
Registered Address: 33 Mabels Furlong, Ledbury, Herefordshire, HR8 2HQ

 

Established in 2008, Dmacs Ltd are based in Ledbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Diplock, Nicholas Jeremy, Abu Bakar, Suzana Binte, Binte Abu Bakar, Suzana, Abu Bakar, Suzana Binte, Binte Abu Bakar, Suzana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIPLOCK, Nicholas Jeremy 21 April 2008 - 1
ABU BAKAR, Suzana Binte 01 May 2017 27 March 2020 1
BINTE ABU BAKAR, Suzana 21 April 2008 21 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ABU BAKAR, Suzana Binte 21 April 2008 01 May 2011 1
BINTE ABU BAKAR, Suzana 22 April 2008 22 April 2008 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 06 April 2020
DISS40 - Notice of striking-off action discontinued 01 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 December 2018
AP01 - Appointment of director 26 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 May 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 01 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 May 2014
CH01 - Change of particulars for director 18 May 2014
AD01 - Change of registered office address 18 May 2014
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 20 June 2011
AP03 - Appointment of secretary 20 June 2011
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 19 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.