Company NameDM Construction Services Limited
Company StatusDissolved
Company Number04422460
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Denis Meyer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr John Quinn
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameJessica Brooke Meyer
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Cartwright Road
Dagenham
Essex
RM9 6HX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Denis Meyer
100.00%
Ordinary

Financials

Year2014
Turnover£48,957
Gross Profit£15,263
Net Worth£895
Cash£4,856
Current Liabilities£5,826

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 22 October 2020 (1 page)
13 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Director's details changed for Mr Denis Meyer on 1 January 2016 (2 pages)
19 May 2016Secretary's details changed for Mr John Quinn on 1 January 2016 (1 page)
19 May 2016Secretary's details changed for Mr John Quinn on 1 January 2016 (1 page)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Director's details changed for Mr Denis Meyer on 1 January 2016 (2 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
26 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
26 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
22 July 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
22 July 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
13 September 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
13 September 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr Denis Meyer on 1 April 2013 (2 pages)
7 May 2013Director's details changed for Mr Denis Meyer on 1 April 2013 (2 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr Denis Meyer on 1 April 2013 (2 pages)
30 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
30 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
5 August 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
31 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
18 May 2010Director's details changed for Denis Meyer on 23 April 2010 (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Denis Meyer on 23 April 2010 (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
2 July 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
30 April 2009Return made up to 23/04/09; full list of members (3 pages)
30 April 2009Return made up to 23/04/09; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
29 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 June 2008Return made up to 23/04/08; no change of members (6 pages)
25 June 2008Return made up to 23/04/08; no change of members (6 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
22 May 2007Return made up to 23/04/07; no change of members (6 pages)
22 May 2007Return made up to 23/04/07; no change of members (6 pages)
10 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
10 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
9 May 2006Return made up to 23/04/06; full list of members (6 pages)
9 May 2006Return made up to 23/04/06; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
22 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (2 pages)
27 June 2005Secretary resigned (2 pages)
27 June 2005New secretary appointed (2 pages)
13 May 2005Return made up to 23/04/05; full list of members (6 pages)
13 May 2005Return made up to 23/04/05; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
17 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
30 April 2002Registered office changed on 30/04/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 April 2002Incorporation (14 pages)
23 April 2002Incorporation (14 pages)