Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMS LASER PROFILES LIMITED
Company Information for

DMS LASER PROFILES LIMITED

UNIT 1 ST PETERS ROAD, MAIDENHEAD, BERKSHIRE, SL6 7QU,
Company Registration Number
03477291
Private Limited Company
Active

Company Overview

About Dms Laser Profiles Ltd
DMS LASER PROFILES LIMITED was founded on 1997-12-08 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Dms Laser Profiles Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DMS LASER PROFILES LIMITED
 
Legal Registered Office
UNIT 1 ST PETERS ROAD
MAIDENHEAD
BERKSHIRE
SL6 7QU
Other companies in RG42
 
Filing Information
Company Number 03477291
Company ID Number 03477291
Date formed 1997-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB792661789  
Last Datalog update: 2024-03-06 10:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMS LASER PROFILES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DMS LASER PROFILES LIMITED

Current Directors
Officer Role Date Appointed
KEITH RICHARD MEASURES
Company Secretary 1997-12-08
LEE DODD
Director 1997-12-08
KEITH RICHARD MEASURES
Director 1997-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STANLEY SALE
Director 1997-12-08 2017-09-28
PHILIP STEWART SALE
Director 1997-12-08 2017-09-28
DANIEL JOHN DWYER
Nominated Secretary 1997-12-08 1997-12-08
BETTY JUNE DOYLE
Nominated Director 1997-12-08 1997-12-08
DANIEL JOHN DWYER
Nominated Director 1997-12-08 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH RICHARD MEASURES DMS STAINLESS STEEL FABRICATIONS LIMITED Company Secretary 1994-10-28 CURRENT 1992-09-16 Active
LEE DODD DMS STAINLESS STEEL FABRICATIONS LIMITED Director 1992-09-16 CURRENT 1992-09-16 Active
KEITH RICHARD MEASURES PIRBRIGHT HOUSE FREEHOLD LIMITED Director 2015-01-05 CURRENT 2009-04-27 Active
KEITH RICHARD MEASURES DMS STAINLESS STEEL FABRICATIONS LIMITED Director 1992-09-16 CURRENT 1992-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-04Unaudited abridged accounts made up to 2023-03-31
2023-01-10CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27Purchase of own shares
2022-01-27SH03Purchase of own shares
2022-01-10Cancellation of shares. Statement of capital on 2021-12-23 GBP 25.00
2022-01-10SH06Cancellation of shares. Statement of capital on 2021-12-23 GBP 25.00
2022-01-06CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-05Memorandum articles filed
2022-01-05APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARD MEASURES
2022-01-05Termination of appointment of Keith Richard Measures on 2021-12-23
2022-01-05TM02Termination of appointment of Keith Richard Measures on 2021-12-23
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARD MEASURES
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05RES01ADOPT ARTICLES 05/01/22
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-11-28RES13ADOPT ARTICLES'>Resolutions passed:
  • Director's duties and conflicts of interest 15/11/2017
  • ADOPT ARTICLES
2017-11-28RES01ADOPT ARTICLES 15/11/2017
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 50
2017-11-21SH06Cancellation of shares. Statement of capital on 2017-09-28 GBP 50
2017-10-30SH03Purchase of own shares
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALE
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SALE
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-13AR0108/12/15 ANNUAL RETURN FULL LIST
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-11CH03SECRETARY'S DETAILS CHNAGED FOR KEITH RICHARD MEASURES on 2014-10-31
2014-12-11CH01Director's details changed for Keith Richard Measures on 2014-10-31
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-15AR0108/12/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0108/12/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0108/12/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0108/12/10 ANNUAL RETURN FULL LIST
2010-06-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEWART SALE / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD MEASURES / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DODD / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY SALE / 08/12/2009
2009-08-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-26363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-14363sRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-17363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-07363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-12363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-03363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-22225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-08CERTNMCOMPANY NAME CHANGED DMS PETROCHEMICAL ENGINEERING LI MITED CERTIFICATE ISSUED ON 08/03/02
2001-12-03363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-27363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-24363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-05SRES03EXEMPTION FROM APPOINTING AUDITORS 08/12/98
1998-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-17363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-12-1788(2)RAD 01/12/98--------- £ SI 98@1
1997-12-17288aNEW DIRECTOR APPOINTED
1997-12-17288aNEW SECRETARY APPOINTED
1997-12-16288aNEW DIRECTOR APPOINTED
1997-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-16288bDIRECTOR RESIGNED
1997-12-16287REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-12-16288aNEW DIRECTOR APPOINTED
1997-12-16288aNEW DIRECTOR APPOINTED
1997-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DMS LASER PROFILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMS LASER PROFILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMS LASER PROFILES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMS LASER PROFILES LIMITED

Intangible Assets
Patents
We have not found any records of DMS LASER PROFILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMS LASER PROFILES LIMITED
Trademarks
We have not found any records of DMS LASER PROFILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMS LASER PROFILES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as DMS LASER PROFILES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where DMS LASER PROFILES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMS LASER PROFILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMS LASER PROFILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.