DMC ENCORE LIMITED

Register to unlock more data on OkredoRegister

DMC ENCORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07262051

Incorporation date

21/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

165 Scudamore Road, Leicester LE3 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2010)
dot icon18/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/07/2025
Registered office address changed from 23 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AX to 165 Scudamore Road Leicester LE3 1UQ on 2025-07-03
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon08/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon02/01/2025
Termination of appointment of Nigel Copp as a director on 2024-12-23
dot icon02/01/2025
Change of details for Mr Kieron Alex Peto as a person with significant control on 2024-12-23
dot icon31/05/2024
Registration of charge 072620510001, created on 2024-05-24
dot icon10/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-05-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon29/09/2022
Micro company accounts made up to 2022-05-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon07/01/2022
Micro company accounts made up to 2021-05-31
dot icon28/12/2021
Confirmation statement made on 2021-12-28 with updates
dot icon28/12/2021
Cessation of Paul Hinderer as a person with significant control on 2021-07-01
dot icon28/12/2021
Notification of Kieron Peto as a person with significant control on 2021-07-01
dot icon06/07/2021
Termination of appointment of Paul Stanley Leonard Hinderer as a director on 2021-06-25
dot icon06/07/2021
Appointment of Mr Kieron Peto as a director on 2021-06-25
dot icon06/07/2021
Appointment of Mr Nigel Copp as a director on 2021-06-25
dot icon23/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon02/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-05-31
dot icon27/11/2020
Micro company accounts made up to 2020-06-30
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon13/02/2018
Micro company accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/04/2012
Registered office address changed from Unit 6, Edgemead Close Round Spinney Industrial Estate Northampton Northants NN3 8RG United Kingdom on 2012-04-24
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/11/2011
Previous accounting period extended from 2011-05-31 to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon09/12/2010
Termination of appointment of George Harlow as a director
dot icon26/05/2010
Termination of appointment of Keith Burrows as a director
dot icon26/05/2010
Termination of appointment of Keith Burrows as a director
dot icon26/05/2010
Termination of appointment of Keith Burrows as a director
dot icon21/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
58.71K
-
0.00
-
-
2023
8
51.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copp, Nigel
Director
25/06/2021 - 23/12/2024
10
Mr Kieron Alex Peto
Director
25/06/2021 - Present
12

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMC ENCORE LIMITED

DMC ENCORE LIMITED is an(a) Active company incorporated on 21/05/2010 with the registered office located at 165 Scudamore Road, Leicester LE3 1UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMC ENCORE LIMITED?

toggle

DMC ENCORE LIMITED is currently Active. It was registered on 21/05/2010 .

Where is DMC ENCORE LIMITED located?

toggle

DMC ENCORE LIMITED is registered at 165 Scudamore Road, Leicester LE3 1UQ.

What does DMC ENCORE LIMITED do?

toggle

DMC ENCORE LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for DMC ENCORE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-03 with updates.