DMC EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

DMC EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01960505

Incorporation date

18/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Kingsfield Close, Kings Heath Industrial Estate, Northampton NN5 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon22/03/2026
Micro company accounts made up to 2025-08-31
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon04/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/02/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-08-31
dot icon17/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon21/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon29/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/03/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon30/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon23/05/2017
Micro company accounts made up to 2016-08-31
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon13/08/2013
Secretary's details changed for Subathira Kiritharakopalan on 2013-08-13
dot icon13/08/2013
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 2013-08-13
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/03/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/05/2012
Director's details changed for Kiritharakopalan Periyathanby on 2012-05-18
dot icon30/05/2012
Secretary's details changed for Subathira Kiritharakopalan on 2012-05-18
dot icon25/05/2012
Registered office address changed from 2Nd Floor 70 Conduit Street London on 2012-05-25
dot icon18/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/06/2010
Director's details changed for Kiritharakopalan Periyathanby on 2009-11-01
dot icon19/05/2010
Secretary's details changed for Subathira Kiritharakopalan on 2009-11-01
dot icon14/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon27/01/2010
Director's details changed for Kiritharakopalan Periyathanby on 2009-12-12
dot icon13/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon28/05/2008
Accounts for a small company made up to 2007-08-31
dot icon31/12/2007
Return made up to 12/12/07; full list of members
dot icon31/05/2007
Accounts for a small company made up to 2006-08-31
dot icon19/03/2007
Return made up to 12/12/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: unit 3 kingsfield close kingsheath industrial estate northampton northamptonshire NN5 7QS
dot icon30/05/2006
Full accounts made up to 2005-08-31
dot icon17/01/2006
Return made up to 12/12/05; full list of members
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Declaration of assistance for shares acquisition
dot icon06/10/2005
New director appointed
dot icon16/09/2005
Registered office changed on 16/09/05 from: 72 high street teddington middlesex TW11 8JD
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Secretary resigned;director resigned
dot icon16/09/2005
New secretary appointed
dot icon09/09/2005
Particulars of mortgage/charge
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/12/2004
Return made up to 12/12/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-08-31
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Secretary resigned
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon20/09/2001
Director resigned
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-08-31
dot icon05/07/1999
Delivery ext'd 3 mth 31/08/98
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon05/10/1998
Full accounts made up to 1997-08-31
dot icon02/07/1998
Delivery ext'd 3 mth 31/08/97
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon14/05/1997
Full accounts made up to 1996-08-31
dot icon01/02/1997
Return made up to 31/12/96; no change of members
dot icon11/02/1996
Full accounts made up to 1995-08-31
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon14/06/1995
Accounts for a small company made up to 1994-08-31
dot icon14/06/1995
Accounting reference date shortened from 31/03 to 31/08
dot icon05/04/1995
Return made up to 31/12/94; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
New director appointed
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/02/1993
Director's particulars changed
dot icon21/02/1993
Return made up to 31/12/92; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon30/06/1992
Accounts for a small company made up to 1991-03-31
dot icon30/06/1992
Accounts for a small company made up to 1990-03-31
dot icon24/04/1992
Ad 23/03/92--------- £ si 100000@1=100000 £ ic 2/100002
dot icon24/04/1992
Resolutions
dot icon27/02/1992
Return made up to 31/12/91; no change of members
dot icon06/04/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1991
Registered office changed on 28/03/91 from: 246 bishopsgate london EC2M 4PB
dot icon27/06/1990
Accounts for a small company made up to 1988-12-31
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1987-12-31
dot icon24/08/1989
Return made up to 31/12/88; full list of members
dot icon11/08/1989
First gazette
dot icon14/12/1988
Registered office changed on 14/12/88 from: mappin house 4 winsley street london W1N 7AR
dot icon15/04/1988
Accounts made up to 1986-12-31
dot icon15/04/1988
Registered office changed on 15/04/88 from: dorville house 14 john princes street london W1M 9HB
dot icon15/04/1988
Return made up to 10/12/87; full list of members
dot icon13/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1986
Registered office changed on 13/12/86 from: 47 brunswick place london N1 6EE
dot icon09/01/1986
Certificate of change of name
dot icon18/11/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.00K
-
0.00
-
-
2022
1
6.00K
-
0.00
-
-
2022
1
6.00K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

6.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Periyathanby, Kiritharakopalan
Director
31/08/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

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 EQUIPMENT LIMITED

DMC EQUIPMENT LIMITED is an(a) Active company incorporated on 18/11/1985 with the registered office located at Unit 3 Kingsfield Close, Kings Heath Industrial Estate, Northampton NN5 7QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DMC EQUIPMENT LIMITED?

toggle

DMC EQUIPMENT LIMITED is currently Active. It was registered on 18/11/1985 .

Where is DMC EQUIPMENT LIMITED located?

toggle

DMC EQUIPMENT LIMITED is registered at Unit 3 Kingsfield Close, Kings Heath Industrial Estate, Northampton NN5 7QS.

What does DMC EQUIPMENT LIMITED do?

toggle

DMC EQUIPMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does DMC EQUIPMENT LIMITED have?

toggle

DMC EQUIPMENT LIMITED had 1 employees in 2022.

What is the latest filing for DMC EQUIPMENT LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-08-31.