DMB ALLIED SERVICES LTD

Register to unlock more data on OkredoRegister

DMB ALLIED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02228236

Incorporation date

08/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

301 Old Shoreham Road, Portslade, Brighton BN41 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1988)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon28/07/2025
Termination of appointment of Hena Anseb Butt as a director on 2025-07-28
dot icon28/07/2025
Termination of appointment of Mahnaz Mansoor Butt as a director on 2025-07-28
dot icon18/06/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Amended total exemption full accounts made up to 2022-09-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-09-28
dot icon29/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon05/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-09-29
dot icon30/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon18/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon27/06/2020
Director's details changed for Mrs Mahnaz Monsoor Butt on 2019-06-15
dot icon26/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/07/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/09/2017
Registration of charge 022282360001, created on 2017-09-04
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon06/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon06/08/2014
Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB to 301 Old Shoreham Road Portslade Brighton BN41 1XS on 2014-08-06
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/07/2012
Appointment of Mrs Mahnaz Monsoor Butt as a director
dot icon20/07/2012
Appointment of Doctor Mansoor Ui Haq Butt as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/11/2011
Amended accounts made up to 2010-09-30
dot icon08/08/2011
Registered office address changed from C/O Bss Associates 116 Sussex Gardens London W2 1UA on 2011-08-08
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon07/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon04/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon03/06/2010
Director's details changed for Hena Anseb Butt on 2009-10-01
dot icon11/06/2009
Return made up to 23/05/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/08/2008
Return made up to 23/05/08; full list of members
dot icon02/07/2007
Return made up to 23/05/07; full list of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: 301 old shoreham road portslade brighton east sussex BN41 1XS
dot icon10/11/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/06/2006
Return made up to 23/05/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2004-09-30
dot icon31/08/2005
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon28/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon31/05/2005
Return made up to 29/05/05; full list of members
dot icon30/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Accounts for a dormant company made up to 2003-09-30
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Registered office changed on 24/09/04 from: 301 old shoreham road portslade brighton BN41 1XS
dot icon24/09/2004
Return made up to 29/05/04; full list of members
dot icon24/03/2004
Director's particulars changed
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4
dot icon10/03/2004
Memorandum and Articles of Association
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New secretary appointed;new director appointed
dot icon05/01/2004
Certificate of change of name
dot icon11/07/2003
Resolutions
dot icon03/06/2003
Return made up to 29/05/03; full list of members
dot icon12/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon25/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon23/05/2002
Return made up to 29/05/02; full list of members
dot icon01/06/2001
Return made up to 29/05/01; full list of members
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon17/08/2000
Return made up to 29/05/00; full list of members
dot icon22/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Accounts for a dormant company made up to 1998-09-30
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Return made up to 29/05/99; no change of members
dot icon10/06/1998
Return made up to 29/05/98; full list of members
dot icon21/11/1997
Certificate of change of name
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Accounts for a dormant company made up to 1997-09-30
dot icon17/06/1997
Return made up to 29/05/97; full list of members
dot icon14/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon14/10/1996
Resolutions
dot icon21/05/1996
Return made up to 29/05/96; full list of members
dot icon21/05/1996
New secretary appointed
dot icon02/05/1996
Accounts for a dormant company made up to 1995-09-30
dot icon02/05/1996
Resolutions
dot icon04/07/1995
Return made up to 29/05/95; full list of members
dot icon29/06/1995
Accounts for a dormant company made up to 1994-09-30
dot icon21/06/1995
Resolutions
dot icon10/06/1994
Accounts for a dormant company made up to 1993-09-30
dot icon10/06/1994
Return made up to 29/05/94; full list of members
dot icon12/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon12/07/1993
Return made up to 29/05/93; full list of members
dot icon16/09/1992
Registered office changed on 16/09/92 from: ambrose house 30-33 bath road swindon wiltshire SN1 4JA
dot icon08/09/1992
Return made up to 29/05/92; no change of members
dot icon18/06/1992
Certificate of change of name
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Accounts for a dormant company made up to 1991-09-30
dot icon16/04/1991
Accounts for a dormant company made up to 1990-09-30
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Accounts for a dormant company made up to 1989-09-30
dot icon16/04/1991
Return made up to 28/02/91; no change of members
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Return made up to 12/08/90; full list of members
dot icon24/07/1989
Return made up to 29/05/89; full list of members
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon11/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon09/11/1988
Memorandum and Articles of Association
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Director resigned;new director appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: 2 baches street london N1 6UB
dot icon10/10/1988
Certificate of change of name
dot icon28/09/1988
Resolutions
dot icon08/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£45,071.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
28/09/2023
dot iconNext due on
28/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.00
-
0.00
-
-
2022
3
48.93K
-
0.00
45.07K
-
2022
3
48.93K
-
0.00
45.07K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

48.93K £Ascended407.66K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Mansoor Ui Haq
Director
31/12/2003 - 25/06/2004
3
Lazar, Alan Peter
Secretary
29/05/1996 - 04/03/2004
2
Butt, Mahnaz Mansoor
Director
31/12/2003 - 25/06/2004
1
Butt, Mansoor Ui Haq
Secretary
31/12/2003 - Present
-
Butt, Hena Anseb
Director
13/06/2005 - 28/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DMB ALLIED SERVICES LTD

DMB ALLIED SERVICES LTD is an(a) Active company incorporated on 08/03/1988 with the registered office located at 301 Old Shoreham Road, Portslade, Brighton BN41 1XS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DMB ALLIED SERVICES LTD?

toggle

DMB ALLIED SERVICES LTD is currently Active. It was registered on 08/03/1988 .

Where is DMB ALLIED SERVICES LTD located?

toggle

DMB ALLIED SERVICES LTD is registered at 301 Old Shoreham Road, Portslade, Brighton BN41 1XS.

What does DMB ALLIED SERVICES LTD do?

toggle

DMB ALLIED SERVICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does DMB ALLIED SERVICES LTD have?

toggle

DMB ALLIED SERVICES LTD had 3 employees in 2022.

What is the latest filing for DMB ALLIED SERVICES LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.