About

Registered Number: 08515347
Date of Incorporation: 03/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.