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

D & M PLATING LIMITED

SILVER & CO, 1 PENDEFORD PLACE, SIDESTRAND, PENDEFORD BUSINESS PARK, WOLVERHAMPTON, WV9 5HD,
Company Registration Number
03854644
Private Limited Company
Active

Company Overview

About D & M Plating Ltd
D & M PLATING LIMITED was founded on 1999-10-07 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". D & M Plating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D & M PLATING LIMITED
 
Legal Registered Office
SILVER & CO
1 PENDEFORD PLACE
SIDESTRAND, PENDEFORD BUSINESS PARK
WOLVERHAMPTON
WV9 5HD
Other companies in WV9
 
Filing Information
Company Number 03854644
Company ID Number 03854644
Date formed 1999-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB849732778  
Last Datalog update: 2023-08-06 12:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & M PLATING 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 D & M PLATING LIMITED

Current Directors
Officer Role Date Appointed
MOHINDER SINGH
Company Secretary 2005-04-30
LUKHVEAR SINGH AUJLAY
Director 2005-04-30
HARJINDER PAUL SINGH
Director 1999-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
GURMIT SINGH
Company Secretary 1999-10-07 2005-04-30
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1999-10-07 1999-10-07
AR NOMINEES LIMITED
Nominated Director 1999-10-07 1999-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHINDER SINGH BERONHILL LIMITED Company Secretary 2007-02-22 CURRENT 2000-12-28 Active
LUKHVEAR SINGH AUJLAY MANPREET INVESTMENTS LTD Director 2013-10-04 CURRENT 2012-10-11 Active
LUKHVEAR SINGH AUJLAY BERONHILL LIMITED Director 2007-02-22 CURRENT 2000-12-28 Active
LUKHVEAR SINGH AUJLAY D & M ELECTRO PLATING LIMITED Director 1999-12-01 CURRENT 1999-11-15 Active
HARJINDER PAUL SINGH BERONHILL LIMITED Director 2001-01-18 CURRENT 2000-12-28 Active
HARJINDER PAUL SINGH D & M ELECTRO PLATING LIMITED Director 1999-12-01 CURRENT 1999-11-15 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
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-09-13AAMDAmended accounts made up to 2017-10-31
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038546440008
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038546440007
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038546440006
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-08AR0107/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0107/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AR0107/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038546440005
2012-11-20AR0107/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/12 FROM C/O Silver & Co Shaw House Shaw Park Business Village Shaw Road Wolverhampton West Midlands WV10 9LE United Kingdom
2011-10-18AR0107/10/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/11 FROM 9/10 Friars Road Stafford ST17 4AA United Kingdom
2010-11-29AR0107/10/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 39-41 LICHFIELD ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1TW ENGLAND
2009-11-17AR0107/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER PAUL SINGH / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKHVEAR SINGH AUJLAY / 06/11/2009
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 41 GRAISLEY LANE WOLVERHAMPTON WEST MIDLANDS WV11 1PE
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-25RES01ALTER MEMORANDUM 01/06/2005
2008-10-10363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-04363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-01363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01288cSECRETARY'S PARTICULARS CHANGED
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288bSECRETARY RESIGNED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-18123NC INC ALREADY ADJUSTED 06/02/04
2004-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-18RES04£ NC 100/1000 06/02/0
2004-02-1888(2)RAD 06/02/04--------- £ SI 900@1=900 £ IC 100/1000
2003-10-15363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-08363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-10-30363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-01-04363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-17288bDIRECTOR RESIGNED
1999-11-17288bSECRETARY RESIGNED
1999-11-16288aNEW SECRETARY APPOINTED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
1999-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1006595 Active Licenced property: HORSELEY FIELDS LOWER WALSALL STREET WOLVERHAMPTON GB WV1 2ER;SWAN STREET WOLVERHAMPTON GB WV1 3EE. Correspondance address: LOWER WALSALL STREET WOLVERHAMPTON GB WV1 2ER

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 D & M PLATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-04 Outstanding BARCLAYS BANK PLC
2017-01-04 Outstanding BARCLAYS BANK PLC
2016-08-24 Outstanding SARAH ELIZABETH HARRIS
2013-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-07-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-05-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 289,787
Creditors Due Within One Year 2011-11-01 £ 694,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 D & M PLATING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 34,862
Current Assets 2011-11-01 £ 136,004
Debtors 2011-11-01 £ 101,142
Fixed Assets 2011-11-01 £ 2,334,366
Secured Debts 2011-11-01 £ 694,776
Shareholder Funds 2011-11-01 £ 1,485,807
Tangible Fixed Assets 2011-11-01 £ 1,177,794

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D & M PLATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & M PLATING LIMITED
Trademarks
We have not found any records of D & M PLATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & M PLATING 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 (70100 - Activities of head offices) as D & M PLATING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where D & M PLATING 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 D & M PLATING 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 D & M PLATING 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.