About

Registered Number: 06860290
Date of Incorporation: 26/03/2009 (15 years ago)
Company Status: Active
Registered Address: Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

 

Founded in 2009, Dmr Connect Ltd have registered office in Rotherham in South Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the business. Chan, Alan Ka Wai, Blundell, Phillip Robert, Farrow, Matthew James, Hoskin, Alison Ruth, Littlewood, Robert John, Spencer, Theresa Erica, Coseraru, Dan Gabriel, Ridout, Robert James are the current directors of Dmr Connect Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSERARU, Dan Gabriel 26 March 2009 22 September 2009 1
RIDOUT, Robert James 21 September 2009 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Alan Ka Wai 17 May 2016 - 1
BLUNDELL, Phillip Robert 16 May 2011 15 February 2012 1
FARROW, Matthew James 03 July 2013 05 September 2013 1
HOSKIN, Alison Ruth 15 February 2012 27 March 2013 1
LITTLEWOOD, Robert John 21 October 2015 17 May 2016 1
SPENCER, Theresa Erica 10 January 2014 20 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 14 February 2019
MR04 - N/A 05 September 2018
MR01 - N/A 22 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 06 October 2017
MR01 - N/A 05 September 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 19 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AP03 - Appointment of secretary 17 May 2016
AR01 - Annual Return 21 April 2016
AP03 - Appointment of secretary 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
CH03 - Change of particulars for secretary 11 March 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 31 August 2014
MR01 - N/A 19 July 2014
MR01 - N/A 19 July 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 27 March 2014
CERTNM - Change of name certificate 10 January 2014
AP03 - Appointment of secretary 10 January 2014
CONNOT - N/A 10 January 2014
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 06 September 2013
AP03 - Appointment of secretary 04 July 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
TM02 - Termination of appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 02 May 2012
TM01 - Termination of appointment of director 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
AP03 - Appointment of secretary 23 February 2012
AP01 - Appointment of director 23 February 2012
AA - Annual Accounts 06 October 2011
AA01 - Change of accounting reference date 14 July 2011
AP03 - Appointment of secretary 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 07 February 2011
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AD01 - Change of registered office address 30 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2018 Outstanding

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.