About

Registered Number: 03617220
Date of Incorporation: 18/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 9 Harris Road Unit 1 And 2, Port Marsh Trading Estate, Calne, Wiltshire, SN11 9PT

 

Dmn Uk Ltd was founded on 18 August 1998 and has its registered office in Calne, Wiltshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Van Loenen, Jacobus, Van Loenen, Jacobus, Dibley, Nicholas Kingsley Palliser, De Vlieger, Marcellimus Willbrorous, De Vlieger, Marcellimus Willbrorous, Gerritse, Robert, Morton, William Stuart, Wisse, Edwin Johannes Antonius at Companies House. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN LOENEN, Jacobus 21 June 2018 - 1
DE VLIEGER, Marcellimus Willbrorous 31 May 2017 21 June 2018 1
DE VLIEGER, Marcellimus Willbrorous 01 December 2002 30 October 2015 1
GERRITSE, Robert 03 September 1998 01 December 2002 1
MORTON, William Stuart 26 August 1998 03 September 1998 1
WISSE, Edwin Johannes Antonius 30 October 2015 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
VAN LOENEN, Jacobus 03 September 1998 - 1
DIBLEY, Nicholas Kingsley Palliser 26 August 1998 03 September 1998 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 10 September 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 30 August 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 06 October 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 30 June 2000
RESOLUTIONS - N/A 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
123 - Notice of increase in nominal capital 23 May 2000
363s - Annual Return 03 September 1999
225 - Change of Accounting Reference Date 06 November 1998
RESOLUTIONS - N/A 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
123 - Notice of increase in nominal capital 18 September 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 14 September 1998
123 - Notice of increase in nominal capital 14 September 1998
CERTNM - Change of name certificate 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
287 - Change in situation or address of Registered Office 07 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

Description Date Status Charge by
Intercompany trading agreement 20 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.