D&M MOULD SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

D&M MOULD SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05503876

Incorporation date

08/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2005)
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon09/07/2024
Director's details changed for Mr Marc Vaton on 2023-08-21
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon22/03/2023
Director's details changed for Herr Markus Stadtmuller on 2023-03-15
dot icon21/03/2023
Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-03-21
dot icon21/03/2023
Director's details changed for Martin Geoffrey Glover on 2023-03-15
dot icon21/03/2023
Director's details changed for Mr David Thomas on 2023-03-15
dot icon21/03/2023
Secretary's details changed for Mr David Thomas on 2023-03-15
dot icon21/03/2023
Change of details for Mr David Thomas as a person with significant control on 2023-03-15
dot icon21/03/2023
Change of details for Mr Marc Vaton as a person with significant control on 2023-03-15
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon16/07/2021
Director's details changed for Herr Markus Stadtmuller on 2021-07-07
dot icon14/07/2021
Director's details changed for Martin Geoffrey Glover on 2021-07-07
dot icon14/07/2021
Secretary's details changed for Mr David Thomas on 2021-07-07
dot icon14/07/2021
Change of details for Mr Marc Vaton as a person with significant control on 2021-07-07
dot icon14/07/2021
Change of details for Mr David Thomas as a person with significant control on 2021-07-07
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon14/12/2016
Micro company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon24/07/2015
Statement of company's objects
dot icon24/07/2015
Resolutions
dot icon24/07/2015
Particulars of variation of rights attached to shares
dot icon24/07/2015
Change of share class name or designation
dot icon03/02/2015
Registered office address changed from Unit 1, Bondor Business Centre London Road Baldock SG7 6HP to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2015-02-03
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon01/04/2014
Director's details changed for Herr Markus Stadtmuller on 2014-03-26
dot icon31/03/2014
Director's details changed for Martin Geoffrey Glover on 2014-03-26
dot icon31/03/2014
Director's details changed for Marc Vaton on 2014-03-26
dot icon31/03/2014
Director's details changed for David Thomas on 2014-03-26
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon22/04/2010
Register inspection address has been changed from Unit 3 Manor Farm Lower Caldecote Biggleswade Bedfordshire SG189BB England
dot icon18/11/2009
Register inspection address has been changed
dot icon16/11/2009
Appointment of Herr Markus Stadtmuller as a director
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-07-17
dot icon27/08/2009
Return made up to 08/07/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 08/07/08; no change of members
dot icon26/09/2008
Location of register of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 08/07/07; no change of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 08/07/06; full list of members
dot icon20/09/2005
Particulars of mortgage/charge
dot icon25/07/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon19/07/2005
Certificate of change of name
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
53.07K
-
0.00
-
-
2022
5
42.55K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Thomas
Director
08/07/2005 - Present
-
Vaton, Marc
Director
08/07/2005 - Present
-
Glover, Martin Geoffrey
Director
08/07/2005 - Present
2
Thomas, David
Secretary
08/07/2005 - Present
-
Stadtmuller, Markus, Herr
Director
17/07/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D&M MOULD SPECIALISTS LIMITED

D&M MOULD SPECIALISTS LIMITED is an(a) Active company incorporated on 08/07/2005 with the registered office located at 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D&M MOULD SPECIALISTS LIMITED?

toggle

D&M MOULD SPECIALISTS LIMITED is currently Active. It was registered on 08/07/2005 .

Where is D&M MOULD SPECIALISTS LIMITED located?

toggle

D&M MOULD SPECIALISTS LIMITED is registered at 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TY.

What does D&M MOULD SPECIALISTS LIMITED do?

toggle

D&M MOULD SPECIALISTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for D&M MOULD SPECIALISTS LIMITED?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-03-31.