DMR ANCILLARIES LIMITED

Register to unlock more data on OkredoRegister

DMR ANCILLARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05294690

Incorporation date

23/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Booth Lane South, Northampton, NN3 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2023
Registration of charge 052946900007, created on 2023-08-22
dot icon23/08/2023
Registration of charge 052946900005, created on 2023-08-22
dot icon23/08/2023
Registration of charge 052946900006, created on 2023-08-22
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon21/01/2021
Director's details changed for Eliot Marie Maguerite on 2013-08-12
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon28/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Appointment of Mr Richard Francois as a director on 2015-04-01
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Francois Richard as a director
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon09/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon04/12/2009
Director's details changed for Francois Marie Richard on 2009-12-03
dot icon04/12/2009
Director's details changed for Patel Chandravadan on 2009-12-03
dot icon04/12/2009
Director's details changed for Eliot Marie Maguerite on 2009-12-03
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 23/11/08; full list of members
dot icon06/12/2007
Return made up to 23/11/07; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2006
Return made up to 23/11/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 23/11/05; full list of members
dot icon03/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
Resolutions
dot icon16/09/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon11/08/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
213.78K
-
0.00
-
-
2022
0
225.84K
-
0.00
-
-
2023
0
236.46K
-
0.00
-
-
2023
0
236.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

236.46K £Ascended4.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguerite, Eliot Marie
Director
23/11/2004 - Present
1
Chandravadan, Patel
Director
23/11/2004 - Present
-
Francois, Richard
Director
01/04/2015 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMR ANCILLARIES LIMITED

DMR ANCILLARIES LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at 74 Booth Lane South, Northampton, NN3 3EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DMR ANCILLARIES LIMITED?

toggle

DMR ANCILLARIES LIMITED is currently Active. It was registered on 23/11/2004 .

Where is DMR ANCILLARIES LIMITED located?

toggle

DMR ANCILLARIES LIMITED is registered at 74 Booth Lane South, Northampton, NN3 3EZ.

What does DMR ANCILLARIES LIMITED do?

toggle

DMR ANCILLARIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DMR ANCILLARIES LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-02 with no updates.