Founded in 2013, Dmc Group Contractors Ltd has its registered office in Maidstone, it's status at Companies House is "Active". Dmc Group Contractors Ltd has 3 directors listed as Dempsey, Steven Paul, Wilkinson Smith, Ceri Michelle, Dempsey, Steven Paul. We don't know the number of employees at Dmc Group Contractors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON SMITH, Ceri Michelle | 14 October 2016 | - | 1 |
DEMPSEY, Steven Paul | 03 May 2013 | 04 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMPSEY, Steven Paul | 03 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 18 October 2019 | |
MR01 - N/A | 17 May 2019 | |
PSC04 - N/A | 05 March 2019 | |
CH01 - Change of particulars for director | 05 March 2019 | |
AA - Annual Accounts | 29 October 2018 | |
PSC04 - N/A | 22 October 2018 | |
CS01 - N/A | 22 October 2018 | |
PSC01 - N/A | 22 October 2018 | |
PSC04 - N/A | 22 October 2018 | |
CH01 - Change of particulars for director | 18 October 2018 | |
RESOLUTIONS - N/A | 14 September 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 12 May 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AP01 - Appointment of director | 31 October 2016 | |
SH01 - Return of Allotment of shares | 28 October 2016 | |
SH01 - Return of Allotment of shares | 18 August 2016 | |
SH01 - Return of Allotment of shares | 18 August 2016 | |
CH01 - Change of particulars for director | 16 August 2016 | |
AR01 - Annual Return | 13 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 21 May 2015 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
SH01 - Return of Allotment of shares | 06 October 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
AR01 - Annual Return | 23 May 2014 | |
NEWINC - New incorporation documents | 03 May 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 May 2019 | Outstanding |
N/A |