DMCS LIMITED

Register to unlock more data on OkredoRegister

DMCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554358

Incorporation date

04/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 58 Block A Minerva Avenue, Chester West Employment Park, Chester CH1 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2002)
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon22/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon06/10/2023
Registered office address changed from Office D15 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ Wales to Office 58 Block a Minerva Avenue Chester West Employment Park Chester CH1 4QL on 2023-10-06
dot icon06/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon08/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon05/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon04/10/2019
Registered office address changed from Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ to Office D15 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ on 2019-10-04
dot icon10/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/10/2018
Satisfaction of charge 1 in full
dot icon12/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon05/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Termination of appointment of Nigel Francis Mckeown as a director on 2014-10-30
dot icon27/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon27/10/2014
Register inspection address has been changed from Office 2 Jaguar House Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2LR to Office D2 Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ
dot icon26/10/2014
Register(s) moved to registered office address Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ
dot icon26/10/2014
Director's details changed for Nigel Francis Mckeown on 2014-10-01
dot icon26/10/2014
Registered office address changed from Office 2 Jaguar House Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2LR Wales to Office D2, Welsh Road Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 2014-10-26
dot icon26/10/2014
Director's details changed for Timothy Denver on 2014-10-01
dot icon07/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2009-10-03
dot icon09/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Registered office address changed from Ty Broga 18 Parc Y Llan Cilcain Mold Flintshire CH7 5NF on 2009-10-09
dot icon09/10/2009
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Nigel Francis Mckeown on 2009-10-08
dot icon08/10/2009
Director's details changed for Timothy Denver on 2009-10-08
dot icon27/05/2009
Total exemption full accounts made up to 2008-10-03
dot icon16/10/2008
Return made up to 04/10/08; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2007-10-03
dot icon09/10/2007
Return made up to 04/10/07; full list of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-10-03
dot icon05/10/2006
Return made up to 04/10/06; full list of members
dot icon05/10/2006
Location of debenture register
dot icon05/10/2006
Location of register of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-10-03
dot icon12/10/2005
Return made up to 04/10/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-10-03
dot icon19/10/2004
Return made up to 04/10/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/05/2004
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon23/10/2003
Return made up to 04/10/03; full list of members
dot icon31/01/2003
Particulars of mortgage/charge
dot icon04/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-18.78 % *

* during past year

Cash in Bank

£53,804.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
70.39K
-
0.00
79.98K
-
2022
1
75.51K
-
0.00
66.24K
-
2023
1
52.03K
-
0.00
53.80K
-
2023
1
52.03K
-
0.00
53.80K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

52.03K £Descended-31.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.80K £Descended-18.78 % *

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
Denver, Timothy
Director
04/10/2002 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DMCS LIMITED

DMCS LIMITED is an(a) Active company incorporated on 04/10/2002 with the registered office located at Office 58 Block A Minerva Avenue, Chester West Employment Park, Chester CH1 4QL. 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 DMCS LIMITED?

toggle

DMCS LIMITED is currently Active. It was registered on 04/10/2002 .

Where is DMCS LIMITED located?

toggle

DMCS LIMITED is registered at Office 58 Block A Minerva Avenue, Chester West Employment Park, Chester CH1 4QL.

What does DMCS LIMITED do?

toggle

DMCS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DMCS LIMITED have?

toggle

DMCS LIMITED had 1 employees in 2023.

What is the latest filing for DMCS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-04 with no updates.