About

Registered Number: 06429252
Date of Incorporation: 16/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 17, Thurrock Park Way, The Capstan Centre, Tilbury, Essex, RM18 7HH

 

Having been setup in 2007, Dmc Restoration Ltd are based in Essex, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Adams, Steven, Davis, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Steven 16 November 2007 05 June 2008 1
DAVIS, Andrew John 16 November 2007 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 14 December 2012
CH03 - Change of particulars for secretary 14 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 04 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 13 October 2008
225 - Change of Accounting Reference Date 13 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
CERTNM - Change of name certificate 06 March 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.