Company Information for DMH DIRECT LIMITED
GRIFFIN HOUSE, 135 HIGH STREET, CRAWLEY, RH10 1DQ,
|
Company Registration Number
03929021
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DMH DIRECT LIMITED | |
Legal Registered Office | |
GRIFFIN HOUSE 135 HIGH STREET CRAWLEY RH10 1DQ Other companies in RH11 | |
Company Number | 03929021 | |
---|---|---|
Company ID Number | 03929021 | |
Date formed | 2000-02-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-06-04 17:48:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN ALFRED HARPER |
||
DUNCAN ALFRED HARPER |
||
RICHARD ANTHONY POLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MOJAB |
Company Secretary | ||
ROBERT MOJAB |
Director | ||
TIMOTHY JOHN MELLOR ASPINALL |
Director | ||
MICHAEL JOHN LONG |
Company Secretary | ||
MICHAEL JOHN LONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMH SOLICITORS LIMITED | Director | 2016-02-25 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
DONNE MILEHAM & HADDOCK LIMITED | Director | 2016-02-25 | CURRENT | 1984-06-27 | Active - Proposal to Strike off | |
DE COURCEY COURT MANAGEMENT LIMITED | Director | 2010-02-24 | CURRENT | 2005-04-28 | Active | |
RAWLISON BUTLER LIMITED | Director | 2018-04-19 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
DMH SOLICITORS LIMITED | Director | 2015-01-14 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
DONNE MILEHAM & HADDOCK LIMITED | Director | 2015-01-14 | CURRENT | 1984-06-27 | Active - Proposal to Strike off | |
LAW SOUTH GROUP LIMITED | Director | 2015-01-02 | CURRENT | 1988-10-20 | Active | |
DMH STALLARD SERVICE COMPANY LIMITED | Director | 2014-10-02 | CURRENT | 1984-07-13 | Active | |
DMH STALLARD TRUST CORPORATION LIMITED | Director | 2003-10-30 | CURRENT | 1993-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC05 | Change of details for Dmh Stallard Llp as a person with significant control on 2018-08-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ England to Griffin House 135 High Street Crawley RH10 1DQ | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/18 FROM Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MOJAB | |
TM02 | Termination of appointment of Robert Mojab on 2016-02-25 | |
AP03 | Appointment of Mr Duncan Alfred Harper as company secretary on 2016-02-25 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ALFRED HARPER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY POLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MELLOR ASPINALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 100 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3YB ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 100 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3YB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 18/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOJAB / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MELLOR ASPINALL / 03/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MOJAB / 03/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
RES13 | DIR REP REC AND ADOPTED 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/09/00 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
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 DMH DIRECT LIMITED
Shareholder Funds | 2012-07-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-07-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as DMH DIRECT LIMITED are:
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. |