Company NameDMC Consultancy Limited
DirectorIan Davey
Company StatusActive
Company Number05363642
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameIan Davey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameAndrew Paul McGahan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address57 London Road
Colchester
Essex
CO3 9AL
Secretary NameIan Davey
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Mortimer Gardens
Mill Road
Colchester
Essex
CO4 5ZG
Secretary NameJohn Peter Davey
NationalityBritish
StatusResigned
Appointed31 May 2005(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressCottingham
Stoke Farm Drive
Battisford Stowmarket
Suffolk
IP14 2NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmc-consultancy.co.uk
Email address[email protected]
Telephone01206 272150
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Mr Ian Davey
100.00%
Ordinary

Financials

Year2014
Net Worth£170,016
Cash£182,903
Current Liabilities£32,194

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

2 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 April 2023Change of details for Mr Ian Davey as a person with significant control on 1 August 2016 (2 pages)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
6 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
16 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 28 February 2020 (4 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 28 February 2019 (3 pages)
22 May 2019Director's details changed for Ian Davey on 22 May 2019 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 April 2016Termination of appointment of John Peter Davey as a secretary on 28 April 2016 (1 page)
29 April 2016Termination of appointment of John Peter Davey as a secretary on 28 April 2016 (1 page)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 March 2008Return made up to 14/02/08; full list of members (5 pages)
6 March 2008Return made up to 14/02/08; full list of members (5 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o bird luckin, 42 high street great dunmow essex CM6 1AH (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o bird luckin, 42 high street great dunmow essex CM6 1AH (1 page)
8 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
5 March 2007Return made up to 14/02/07; full list of members (5 pages)
5 March 2007Return made up to 14/02/07; full list of members (5 pages)
25 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
25 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
24 February 2006Return made up to 14/02/06; full list of members (5 pages)
24 February 2006Return made up to 14/02/06; full list of members (5 pages)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 April 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (17 pages)
14 February 2005Incorporation (17 pages)