Company NameDMM Quarry Services Limited
DirectorsDonnie Martin Macleod and Dawn Prentice Macleod
Company StatusActive
Company Number08836990
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying
Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameDonnie Martin Macleod
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleQuarry Enigineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Braintree
CM7 3GB
Director NameMrs Dawn Prentice Macleod
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
CM7 3GB

Location

Registered Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

85 at £1Donnie Martin Macleod
85.00%
Ordinary A
15 at £1Dawn Prentice Macleod
15.00%
Ordinary B

Financials

Year2014
Net Worth£24,729
Cash£21,373
Current Liabilities£29,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

27 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
27 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
26 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
21 May 2021Director's details changed for Mrs Dawn Prentice Macleod on 21 May 2021 (2 pages)
21 May 2021Director's details changed for Donnie Martin Macleod on 21 May 2021 (2 pages)
21 May 2021Change of details for Donnie Martin Macleod as a person with significant control on 20 May 2021 (2 pages)
8 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
8 January 2020Director's details changed for Mrs Dawn Prentice Macleod on 8 January 2020 (2 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 July 2018Appointment of Mrs Dawn Prentice Macleod as a director on 1 July 2018 (2 pages)
19 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
19 January 2018Director's details changed for Donnie Martin Macleod on 20 January 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(49 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(49 pages)