About

Registered Number: 04392914
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Springhill Farm, Fellbeck Pateley Bridge, Harrogate, North Yorkshire, HG3 5EX

 

Founded in 2002, Dtms Ltd has its registered office in Harrogate, it has a status of "Active". There are 5 directors listed for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZENBY, Daniel Philip 01 November 2017 - 1
LAZENBY, Philip Robert 01 November 2017 - 1
CLARKE, Daniel Jonathan 12 March 2002 18 December 2019 1
CLARKE, Elaine 12 March 2002 18 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Trevor 17 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 16 March 2020
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AP03 - Appointment of secretary 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
CH01 - Change of particulars for director 29 November 2019
PSC04 - N/A 29 November 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 13 March 2019
PSC01 - N/A 09 January 2019
PSC04 - N/A 09 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2017
RESOLUTIONS - N/A 17 November 2017
CC01 - Notice of restriction on the company's articles 17 November 2017
PSC07 - N/A 10 November 2017
PSC07 - N/A 10 November 2017
PSC01 - N/A 10 November 2017
PSC01 - N/A 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 13 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 April 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 06 April 2004
287 - Change in situation or address of Registered Office 18 May 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 04 April 2003
225 - Change of Accounting Reference Date 10 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.