DMH CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DMH CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08707759

Incorporation date

26/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2013)
dot icon12/06/2025
Notice of extension of period of Administration
dot icon09/01/2025
Administrator's progress report
dot icon04/07/2024
Administrator's progress report
dot icon05/06/2024
Notice of extension of period of Administration
dot icon24/05/2024
Satisfaction of charge 087077590002 in full
dot icon23/01/2024
Administrator's progress report
dot icon21/08/2023
Result of meeting of creditors
dot icon03/08/2023
Statement of administrator's proposal
dot icon15/06/2023
Appointment of an administrator
dot icon15/06/2023
Registered office address changed from Devonports Accountants, Cumberland House Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-06-15
dot icon06/02/2023
Confirmation statement made on 2023-01-10 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-08-31
dot icon16/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon28/12/2020
Total exemption full accounts made up to 2019-09-28
dot icon28/09/2020
Current accounting period shortened from 2019-09-29 to 2019-09-28
dot icon01/07/2020
Total exemption full accounts made up to 2018-09-29
dot icon05/06/2020
Confirmation statement made on 2020-01-10 with updates
dot icon05/06/2020
Registered office address changed from 9 Coppice View Weavering Maidstone Kent ME14 5TX England to Devonports Accountants, Cumberland House Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2020-06-05
dot icon06/08/2019
Registration of charge 087077590002, created on 2019-08-06
dot icon23/07/2019
Satisfaction of charge 087077590001 in full
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon07/11/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-09-26 with updates
dot icon28/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/02/2017
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2017
Confirmation statement made on 2016-09-26 with updates
dot icon13/10/2016
Registration of a charge with Charles court order to extend. Charge code 087077590001, created on 2016-07-01
dot icon05/07/2016
Certificate of change of name
dot icon22/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon22/06/2016
Appointment of Mr Alan Salter as a director on 2016-06-20
dot icon22/06/2016
Registered office address changed from 16 Royal Parade Chislehurst Kent BR7 6NR to 9 Coppice View Weavering Maidstone Kent ME14 5TX on 2016-06-22
dot icon22/06/2016
Termination of appointment of Gulen Emirali as a director on 2016-06-20
dot icon02/12/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon14/10/2015
Compulsory strike-off action has been discontinued
dot icon13/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon05/05/2015
Registered office address changed from 19 Ravenswood Crescent West Wickham Kent BR4 0JH to 16 Royal Parade Chislehurst Kent BR7 6NR on 2015-05-05
dot icon06/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Isabella Emirali as a secretary
dot icon24/10/2013
Appointment of Isabella Emirali as a secretary
dot icon24/10/2013
Appointment of Gulen Emirali as a director
dot icon27/09/2013
Termination of appointment of Laurence Adams as a director
dot icon26/09/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£65,762.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
10/01/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
5.88K
-
0.00
65.76K
-
2021
13
5.88K
-
0.00
65.76K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

5.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.76K £Ascended- *

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
Mr Alan Salter
Director
20/06/2016 - Present
2

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

92
ACT PRODUCTS LIMITED1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07054288

Reg. date:

22/10/2009

Turnover:

-

No. of employees:

11
LINZI JAY LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Manufacture of other women's outerwear

Comp. code:

06349688

Reg. date:

21/08/2007

Turnover:

-

No. of employees:

14
SYMBIOCO LTD30 Old Bailey, London EC4M 7AU
In Administration

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10821096

Reg. date:

15/06/2017

Turnover:

-

No. of employees:

12
NIX&KIX LTDC/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

09270784

Reg. date:

20/10/2014

Turnover:

-

No. of employees:

11
WELLS PRINTING LIMITEDC/O Begbies Traynor Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF
In Administration

Category:

Printing n.e.c.

Comp. code:

06460865

Reg. date:

28/12/2007

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DMH CONTRACTORS LIMITED

DMH CONTRACTORS LIMITED is an(a) In Administration company incorporated on 26/09/2013 with the registered office located at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DMH CONTRACTORS LIMITED?

toggle

DMH CONTRACTORS LIMITED is currently In Administration. It was registered on 26/09/2013 .

Where is DMH CONTRACTORS LIMITED located?

toggle

DMH CONTRACTORS LIMITED is registered at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does DMH CONTRACTORS LIMITED do?

toggle

DMH CONTRACTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DMH CONTRACTORS LIMITED have?

toggle

DMH CONTRACTORS LIMITED had 13 employees in 2021.

What is the latest filing for DMH CONTRACTORS LIMITED?

toggle

The latest filing was on 12/06/2025: Notice of extension of period of Administration.