Company Information for DOCKLANDS MAINTENANCE CO. LIMITED
84A RODING LANE NORTH, WOODFORD GREEN, IG8 8NG,
|
Company Registration Number
05070852
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOCKLANDS MAINTENANCE CO. LIMITED | |
Legal Registered Office | |
84A RODING LANE NORTH WOODFORD GREEN IG8 8NG Other companies in RM1 | |
Company Number | 05070852 | |
---|---|---|
Company ID Number | 05070852 | |
Date formed | 2004-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 12:51:46 |
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 |
---|---|---|
BARBARA IRIS MURPHY |
||
PAUL JOHN MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE FOX |
Company Secretary | ||
JANICE HAMSHAW |
Company Secretary | ||
COLIN HAMSHAW |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 17/04/23 FROM 1 Vale Cottages High Ongar Road Ongar CM5 9LZ England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM 20 Betoyne Avenue London E4 9SG | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Barbara Iris Murphy as company secretary on 2015-10-22 | |
TM02 | Termination of appointment of Sarah Jane Fox on 2015-10-22 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Janice Hamshaw on 2015-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HAMSHAW | |
AP03 | Appointment of Mrs Sarah Jane Fox as company secretary on 2015-04-01 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN MURPHY | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM Oak House 173D Victoria Road Romford Essex RM1 2NP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Hamshaw on 2013-10-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE HAMSHAW on 2013-10-30 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 2A STATION ROAD GIDEA PARK ROMFORD ESSEX RM2 6DA | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 43 HARROW DRIVE HORNCHURCH ESSEX RM11 1NS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 229 NETHER STREET LONDON N3 1NT | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 48,777 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 43,339 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 DOCKLANDS MAINTENANCE CO. LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,627 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,000 |
Current Assets | 2013-03-31 | £ 48,065 |
Current Assets | 2012-03-31 | £ 42,209 |
Debtors | 2013-03-31 | £ 43,938 |
Debtors | 2012-03-31 | £ 36,598 |
Stocks Inventory | 2013-03-31 | £ 1,500 |
Stocks Inventory | 2012-03-31 | £ 1,611 |
Tangible Fixed Assets | 2012-03-31 | £ 1,253 |
Debtors and other cash assets
DOCKLANDS MAINTENANCE CO. LIMITED owns 1 domain names.
dmcdocklands.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DOCKLANDS MAINTENANCE CO. 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. |