DMCO UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

DMCO UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196595

Incorporation date

09/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon21/10/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/10/2024
Cessation of Emerson Electric Co. as a person with significant control on 2024-10-09
dot icon09/10/2024
Notification of Dmco Holding, Inc. as a person with significant control on 2024-10-09
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/06/2024
Registered office address changed from C/O C/O Emerson Electric Uk Ltd 2nd Floor Accurist House 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 2024-06-04
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon17/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/05/2023
Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
dot icon19/05/2023
Appointment of Mr Neil Campbell Mackenzie as a director on 2023-05-11
dot icon26/04/2023
Termination of appointment of Alastair James Prain as a director on 2023-04-13
dot icon03/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon17/11/2021
Certificate of change of name
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/02/2021
Appointment of Mr Alastair James Prain as a director on 2021-01-27
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/09/2018
Change of details for Emerson Electric Co. as a person with significant control on 2016-04-06
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon17/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/10/2016
Termination of appointment of Teresa Field as a secretary on 2016-09-30
dot icon25/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Willy Vandormael as a director
dot icon12/09/2011
Appointment of Mr Jeremy Rowley as a director
dot icon07/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Willy Gerard Edmond Vandormael on 2009-10-01
dot icon24/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/11/2009
Appointment of Ms Teresa Field as a secretary
dot icon10/11/2009
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon10/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon10/11/2009
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2009-11-10
dot icon24/06/2009
Appointment terminated director and secretary peter keevil
dot icon25/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 27/09/08; full list of members
dot icon30/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 27/09/07; full list of members
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2007
New director appointed
dot icon02/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon12/07/2007
Director resigned
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Secretary resigned
dot icon09/10/2006
Return made up to 27/09/06; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 27/09/05; full list of members
dot icon30/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed
dot icon23/02/2005
Director's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
New director appointed
dot icon25/10/2004
Memorandum and Articles of Association
dot icon25/10/2004
Resolutions
dot icon18/10/2004
Return made up to 27/09/04; full list of members
dot icon13/10/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon09/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon14/10/2003
Return made up to 27/09/03; full list of members
dot icon05/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon28/11/2002
Return made up to 27/09/02; full list of members
dot icon11/11/2002
Director's particulars changed
dot icon11/11/2002
Director's particulars changed
dot icon31/10/2002
Group of companies' accounts made up to 2001-09-30
dot icon17/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon28/06/2002
Auditor's resignation
dot icon26/01/2002
Secretary's particulars changed
dot icon03/12/2001
Director's particulars changed
dot icon03/12/2001
Return made up to 27/09/01; full list of members
dot icon04/10/2001
Registered office changed on 04/10/01 from: swinton grange malton york north yorkshire YO17 6QR
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Secretary resigned
dot icon27/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon09/01/2001
New director appointed
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon27/10/2000
New director appointed
dot icon25/10/2000
Return made up to 27/09/00; full list of members
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
New secretary appointed
dot icon05/09/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon03/11/1999
Full group accounts made up to 1998-12-31
dot icon30/09/1999
Return made up to 27/09/99; full list of members
dot icon03/08/1999
Memorandum and Articles of Association
dot icon12/07/1999
Return made up to 09/05/99; no change of members
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Ad 17/12/98--------- £ si 2500000@1=2500000 £ ic 8594790/11094790
dot icon23/12/1998
Resolutions
dot icon23/12/1998
£ nc 10000000/15000000 17/12/98
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
New secretary appointed
dot icon04/11/1998
Full group accounts made up to 1997-12-31
dot icon27/07/1998
Full group accounts made up to 1996-09-30
dot icon27/07/1998
Return made up to 09/05/98; no change of members
dot icon25/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon20/11/1997
Accounting reference date shortened from 30/09/98 to 31/12/97
dot icon03/09/1997
Return made up to 09/05/97; full list of members
dot icon21/04/1997
Statement of affairs
dot icon21/04/1997
Ad 30/08/96--------- £ si 8594788@1
dot icon09/04/1997
Ad 30/08/96--------- £ si 8594788@1=8594788 £ ic 2/8594790
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon23/12/1996
Certificate of change of name
dot icon20/12/1996
Registered office changed on 20/12/96 from: library house datchet buckinghamshire SL3 9AU
dot icon19/09/1996
Memorandum and Articles of Association
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon19/09/1996
£ nc 1000/10000000 30/08/96
dot icon11/06/1996
New secretary appointed
dot icon08/06/1996
Accounting reference date extended from 31/05/97 to 30/09/97
dot icon02/06/1996
Registered office changed on 02/06/96 from: library house datchet buckinghamshire SL3 9AU
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Secretary resigned
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Registered office changed on 30/05/96 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon30/05/1996
New director appointed
dot icon22/05/1996
Certificate of change of name
dot icon09/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Barry
Director
02/12/1996 - 29/06/2000
2
RB SECRETARIAT LIMITED
Nominee Secretary
09/05/1996 - 22/05/1996
147
RB DIRECTORS ONE LIMITED
Nominee Director
09/05/1996 - 22/05/1996
156
ABOGADO NOMINEES LIMITED
Nominee Secretary
28/06/2000 - 09/11/2009
831
RB DIRECTORS TWO LIMITED
Nominee Director
09/05/1996 - 22/05/1996
107

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 DMCO UK HOLDING LIMITED

DMCO UK HOLDING LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SX. There are currently 2 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 DMCO UK HOLDING LIMITED?

toggle

DMCO UK HOLDING LIMITED is currently Active. It was registered on 09/05/1996 .

Where is DMCO UK HOLDING LIMITED located?

toggle

DMCO UK HOLDING LIMITED is registered at Fosse House, 6 Smith Way, Enderby, Leicester LE19 1SX.

What does DMCO UK HOLDING LIMITED do?

toggle

DMCO UK HOLDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DMCO UK HOLDING LIMITED?

toggle

The latest filing was on 21/10/2025: Accounts for a dormant company made up to 2024-09-30.