About

Registered Number: 03978520
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: 12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

 

Dms Flow Measurement & Controls Ltd was established in 2000. 11-20 people work at Dms Flow Measurement & Controls Ltd. The current directors of this business are listed as Scannell, Celia Heidi, O`brien, Steven Denis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O`BRIEN, Steven Denis 01 October 2001 16 September 2002 1
Secretary Name Appointed Resigned Total Appointments
SCANNELL, Celia Heidi 15 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 September 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
AA - Annual Accounts 31 December 2016
AA01 - Change of accounting reference date 30 December 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 01 December 2015
RESOLUTIONS - N/A 20 July 2015
SH01 - Return of Allotment of shares 20 July 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 July 2014
MR01 - N/A 03 July 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 03 October 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 December 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
RESOLUTIONS - N/A 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
AA - Annual Accounts 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 26 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
CERTNM - Change of name certificate 13 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 05 March 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 05 April 2001
225 - Change of Accounting Reference Date 26 January 2001
395 - Particulars of a mortgage or charge 14 June 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2014 Outstanding

N/A

A registered charge 29 May 2013 Outstanding

N/A

Legal assignment 04 October 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 April 2001 Outstanding

N/A

Debenture 13 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.