About

Registered Number: 02319994
Date of Incorporation: 21/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Units A-B Mead Park Industrial, Estate Riverway, Harlow, Essex, CM20 2SE

 

Established in 1988, D.M.G. Freight Services Ltd has its registered office in Harlow in Essex, it's status is listed as "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILBOURNE, Faith Corinne N/A 31 December 2001 1
WOOLLARD, Ronald Leslie N/A 22 October 1992 1
Secretary Name Appointed Resigned Total Appointments
DOWSON, Jacquiline Leanne 02 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 03 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 02 August 2001
395 - Particulars of a mortgage or charge 10 February 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 11 September 2000
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 25 February 1997
287 - Change in situation or address of Registered Office 08 January 1997
287 - Change in situation or address of Registered Office 24 September 1996
363s - Annual Return 13 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
123 - Notice of increase in nominal capital 12 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 07 September 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 06 February 1995
287 - Change in situation or address of Registered Office 31 October 1994
AA - Annual Accounts 09 February 1994
AA - Annual Accounts 25 August 1993
DISS40 - Notice of striking-off action discontinued 21 July 1993
363a - Annual Return 21 July 1993
GAZ1 - First notification of strike-off action in London Gazette 29 June 1993
288 - N/A 12 November 1992
AA - Annual Accounts 26 May 1992
288 - N/A 19 May 1992
287 - Change in situation or address of Registered Office 03 April 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 24 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1991
363 - Annual Return 16 November 1990
395 - Particulars of a mortgage or charge 15 August 1990
288 - N/A 04 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
RESOLUTIONS - N/A 22 February 1989
MEM/ARTS - N/A 22 February 1989
CERTNM - Change of name certificate 08 February 1989
NEWINC - New incorporation documents 21 November 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 February 2001 Fully Satisfied

N/A

Debenture 09 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.