About

Registered Number: 06351450
Date of Incorporation: 23/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 Swan Wood Park Gun Hill, Horam, East Sussex, TN21 0LL

 

Dmc Groundwork Ltd was registered on 23 August 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Burr, Kelly Amber, Burr, Kelly Amber, Montgomery, Alex, Bennett, Wendy Lucille, Cornford, Derek Charles, Davies, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURR, Kelly Amber 01 September 2015 - 1
MONTGOMERY, Alex 25 July 2012 - 1
CORNFORD, Derek Charles 23 August 2007 31 March 2014 1
DAVIES, Keith 25 July 2012 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BURR, Kelly Amber 01 September 2014 - 1
BENNETT, Wendy Lucille 23 August 2007 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 12 June 2019
PSC04 - N/A 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CH03 - Change of particulars for secretary 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
PSC04 - N/A 26 November 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 25 July 2016
AP01 - Appointment of director 11 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 April 2015
CH03 - Change of particulars for secretary 21 April 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 21 August 2014
RESOLUTIONS - N/A 29 October 2013
SH08 - Notice of name or other designation of class of shares 29 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 September 2012
MEM/ARTS - N/A 21 August 2012
CERTNM - Change of name certificate 15 August 2012
CONNOT - N/A 15 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
225 - Change of Accounting Reference Date 30 May 2008
287 - Change in situation or address of Registered Office 06 September 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.