Company Information for DMC OFFSHORE (UK) LTD
2 DEFENDER COURT, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, TYNE & WEAR, SR5 3PE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DMC OFFSHORE (UK) LTD | |
Legal Registered Office | |
2 DEFENDER COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3PE Other companies in NE33 | |
Company Number | 07009916 | |
---|---|---|
Company ID Number | 07009916 | |
Date formed | 2009-09-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 17:17:23 |
Companies House |
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 |
---|---|---|
ANDREW JAMES PEARMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ANN BROWN |
Director | ||
ANDREW JAMES PEARMAN |
Director | ||
JAMES BRYN PEARMAN |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Andrew James Pearman on 2025-01-21 | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew James Pearman on 2017-04-21 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES PEARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY ANN BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/17 FROM 14 Barrington Street South Shields NE33 1AJ | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PEARMAN | |
AP01 | DIRECTOR APPOINTED MRS MARY ANN BROWN | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/09/10 TO 31/10/10 | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES PEARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PEARMAN | |
AP01 | DIRECTOR APPOINTED JAMES BRYN PEARMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
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.
|
|
|
|
|
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 DMC OFFSHORE (UK) LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DMC OFFSHORE (UK) LTD 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. |