DMS INTERIORS SOUTH WEST LTD

Register to unlock more data on OkredoRegister

DMS INTERIORS SOUTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06745467

Incorporation date

10/11/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Fairlea Town End, Broadclyst, Exeter EX5 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon02/12/2025
Change of details for Mr Martyn Partridge as a person with significant control on 2021-11-15
dot icon02/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon01/12/2025
Director's details changed for Mr Martyn Partridge on 2016-01-01
dot icon01/12/2025
-
dot icon24/11/2025
-
dot icon24/11/2025
Director's details changed for Mr Martin Partridge on 2016-01-01
dot icon24/11/2025
Change of details for Mr Martin Partridge as a person with significant control on 2021-11-15
dot icon21/11/2025
-
dot icon06/10/2025
Registered office address changed from 5 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL England to Fairlea Town End Broadclyst Exeter EX5 3HW on 2025-10-06
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-29
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon15/11/2021
Change of details for Mr Martin Partridge as a person with significant control on 2021-11-15
dot icon15/11/2021
Change of details for Mr David Robert Moyes as a person with significant control on 2021-11-15
dot icon15/11/2021
Director's details changed for Mr David Robert Moyes on 2021-11-15
dot icon12/10/2021
Registered office address changed from 12 Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL England to 5 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL on 2021-10-12
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-11-10 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon03/02/2020
Registered office address changed from 5 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL England to 12 Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL on 2020-02-03
dot icon31/01/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon05/12/2018
Registered office address changed from 15 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL England to 5 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL on 2018-12-05
dot icon05/12/2018
Registered office address changed from Highfield Clyst Honiton Exeter Devon EX5 2AN to 15 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL on 2018-12-05
dot icon05/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-11-30
dot icon19/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon19/04/2016
Termination of appointment of Beverley Lynne Partridge as a director on 2016-01-01
dot icon19/04/2016
Appointment of Martin Partridge as a director on 2016-01-01
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon17/02/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon27/08/2015
Micro company accounts made up to 2014-11-30
dot icon03/03/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/02/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon03/12/2013
Appointment of Mrs Beverley Lynne Partridge as a director
dot icon03/12/2013
Termination of appointment of Martyn Partridge as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon23/10/2012
Registered office address changed from 12 Swan Units Heron Road Sowton Ind Estate Exeter Devon EX2 7LL on 2012-10-23
dot icon23/10/2012
Termination of appointment of Stephen Partridge as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/03/2012
Appointment of David Robert Moyes as a director
dot icon27/03/2012
Appointment of Martyn Alexander Partridge as a director
dot icon25/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Stephen Partridge on 2009-11-01
dot icon17/06/2009
Registered office changed on 17/06/2009 from 26-28 southernhay east exeter EX1 1NS
dot icon10/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
13.90K
-
0.00
107.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DMS INTERIORS SOUTH WEST LTD

DMS INTERIORS SOUTH WEST LTD is an(a) Active company incorporated on 10/11/2008 with the registered office located at Fairlea Town End, Broadclyst, Exeter EX5 3HW. 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 DMS INTERIORS SOUTH WEST LTD?

toggle

DMS INTERIORS SOUTH WEST LTD is currently Active. It was registered on 10/11/2008 .

Where is DMS INTERIORS SOUTH WEST LTD located?

toggle

DMS INTERIORS SOUTH WEST LTD is registered at Fairlea Town End, Broadclyst, Exeter EX5 3HW.

What does DMS INTERIORS SOUTH WEST LTD do?

toggle

DMS INTERIORS SOUTH WEST LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for DMS INTERIORS SOUTH WEST LTD?

toggle

The latest filing was on 02/12/2025: Change of details for Mr Martyn Partridge as a person with significant control on 2021-11-15.