DMR FRAMING LTD

Register to unlock more data on OkredoRegister

DMR FRAMING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04911285

Incorporation date

25/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Darin Court, Crownhill, Milton Keynes MK8 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon17/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/09/2024
Cessation of Gareth Stanley Richards as a person with significant control on 2024-09-06
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon06/09/2024
Termination of appointment of Gareth Stanley Richards as a secretary on 2024-09-06
dot icon06/09/2024
Termination of appointment of Gareth Stanley Richards as a director on 2024-09-06
dot icon02/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon22/05/2023
Registered office address changed from 12-13 Darin Court Crownhill Milton Keynes Buckinghamshire MK8 0AD England to 9 Darin Court Crownhill Milton Keynes MK8 0AD on 2023-05-22
dot icon08/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-09-30
dot icon07/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon07/10/2018
Change of details for Mr David Mark Richards as a person with significant control on 2018-07-13
dot icon07/10/2018
Director's details changed for Mr David Mark Richards on 2018-03-21
dot icon07/10/2018
Change of details for Mr Gareth Stanley Richards as a person with significant control on 2018-07-13
dot icon21/05/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Secretary's details changed for Mr Gareth Stanley Richards on 2017-09-27
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon26/09/2017
Change of details for Mr Gareth Stanley Richards as a person with significant control on 2017-02-19
dot icon26/09/2017
Change of details for Mr David Mark Richards as a person with significant control on 2017-09-01
dot icon26/09/2017
Director's details changed for Mr David Mark Richards on 2017-09-26
dot icon26/09/2017
Registered office address changed from 12-13 Darin Court Crownhill Milton Keynes Buckinghamshire MK8 0AD England to 12-13 Darin Court Crownhill Milton Keynes Buckinghamshire MK8 0AD on 2017-09-26
dot icon26/09/2017
Change of details for Mr Gareth Stanley Richards as a person with significant control on 2017-09-26
dot icon26/09/2017
Registered office address changed from 12 Darin Court Crownhill Milton Keynes Buckinghamshire MK8 0AD to 12-13 Darin Court Crownhill Milton Keynes Buckinghamshire MK8 0AD on 2017-09-26
dot icon26/09/2017
Director's details changed for Mr Gareth Stanley Richards on 2017-09-26
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon10/05/2017
Micro company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon02/02/2016
Micro company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/09/2015
Director's details changed for David Mark Richards on 2015-09-25
dot icon25/09/2015
Director's details changed for Gareth Stanley Richards on 2015-09-25
dot icon25/09/2015
Secretary's details changed for Gareth Stanley Richards on 2015-09-25
dot icon13/03/2015
Micro company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/03/2012
Registered office address changed from 12 Darin Court, Crownhill Milton Keynes Bucks MK8 0AD on 2012-03-29
dot icon03/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/10/2010
Director's details changed for Gareth Stanley Richards on 2010-09-25
dot icon08/10/2010
Director's details changed for David Mark Richards on 2010-09-25
dot icon11/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 25/09/08; full list of members
dot icon03/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 25/09/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 25/09/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 25/09/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 25/09/04; full list of members
dot icon26/09/2003
New secretary appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Secretary resigned
dot icon26/09/2003
Registered office changed on 26/09/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon25/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-58.09 % *

* during past year

Cash in Bank

£13,212.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
20.01K
-
0.00
14.08K
-
2022
4
34.71K
-
0.00
31.52K
-
2023
4
20.27K
-
0.00
13.21K
-
2023
4
20.27K
-
0.00
13.21K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

20.27K £Descended-41.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.21K £Descended-58.09 % *

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
Richards, Gareth Stanley
Director
25/09/2003 - 06/09/2024
-
Richards, David Mark
Director
25/09/2003 - Present
-
Richards, Gareth Stanley
Secretary
25/09/2003 - 06/09/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DMR FRAMING LTD

DMR FRAMING LTD is an(a) Active company incorporated on 25/09/2003 with the registered office located at 9 Darin Court, Crownhill, Milton Keynes MK8 0AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DMR FRAMING LTD?

toggle

DMR FRAMING LTD is currently Active. It was registered on 25/09/2003 .

Where is DMR FRAMING LTD located?

toggle

DMR FRAMING LTD is registered at 9 Darin Court, Crownhill, Milton Keynes MK8 0AD.

What does DMR FRAMING LTD do?

toggle

DMR FRAMING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DMR FRAMING LTD have?

toggle

DMR FRAMING LTD had 4 employees in 2023.

What is the latest filing for DMR FRAMING LTD?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-05 with no updates.