About

Registered Number: 04696816
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 13 Pound Lane, Upper Beeding, Steyning, BN44 3JF,

 

Dmh (Sussex) Ltd was registered on 13 March 2003 with its registered office in Steyning, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINYER, Steven John 01 February 2018 - 1
BARTON, Daniel Robert 01 July 2015 31 January 2018 1
BOWLES, Mark 01 February 2018 31 May 2019 1
CURTIS, Vaughan Joseph 01 July 2015 31 January 2018 1
HASELIP, Emma Jane 01 July 2015 13 April 2016 1
HASELIP, Mark Anthony 01 July 2015 13 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 March 2020
MR04 - N/A 12 March 2020
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 12 June 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 27 March 2019
CS01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
AD01 - Change of registered office address 15 June 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
MR01 - N/A 12 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
MR04 - N/A 01 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 17 March 2017
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 17 March 2016
AA01 - Change of accounting reference date 01 March 2016
AD01 - Change of registered office address 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 23 December 2005
CERTNM - Change of name certificate 09 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 13 December 2004
395 - Particulars of a mortgage or charge 07 September 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Fully Satisfied

N/A

Debenture 01 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.