About

Registered Number: 06525012
Date of Incorporation: 05/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Kingfisher House, No. 11, Hoffmanns Way, Chelmsford, CM1 1GU,

 

Dpmk Ltd was setup in 2008, it's status at Companies House is "Active". The companies directors are Waterlow Secretaries Limited, Waterlow Nominees Limited. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 05 March 2008 05 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 05 March 2008 05 March 2008 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 23 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
PSC04 - N/A 05 October 2018
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 03 October 2018
CH03 - Change of particulars for secretary 03 October 2018
PSC04 - N/A 03 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 23 June 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 24 August 2016
MR01 - N/A 20 January 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 05 January 2016
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 July 2013
MR04 - N/A 31 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
SH01 - Return of Allotment of shares 11 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
RESOLUTIONS - N/A 22 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
RESOLUTIONS - N/A 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2016 Outstanding

N/A

Debenture 15 June 2011 Outstanding

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.