DMT TOWBARS LIMITED

Register to unlock more data on OkredoRegister

DMT TOWBARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09337261

Incorporation date

02/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn 16 Nascot Place, Watford WD17 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon20/04/2026
Previous accounting period extended from 2025-12-31 to 2026-01-31
dot icon18/02/2026
Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-05
dot icon18/02/2026
Appointment of Blair Robert Mills as a director on 2026-02-05
dot icon04/02/2026
Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-04
dot icon04/02/2026
Appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-04
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon29/01/2026
Cessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-11-18
dot icon29/01/2026
Notification of Blair Robert Mills as a person with significant control on 2025-11-18
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Second filing of Confirmation Statement dated 2020-03-06
dot icon13/08/2025
Cessation of Lars Alan Judge as a person with significant control on 2025-08-13
dot icon13/08/2025
Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-13
dot icon13/08/2025
Termination of appointment of Lars Alan Judge as a director on 2025-08-13
dot icon13/08/2025
Registered office address changed from 14 Orchid Street London W12 0SY England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-13
dot icon13/08/2025
Appointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-13
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Appointment of Lars Alan Judge as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Ricky William Stuart Hodgson as a director on 2020-03-11
dot icon11/03/2020
Notification of Lars Alan Judge as a person with significant control on 2020-03-11
dot icon11/03/2020
Cessation of Ricky William Stuart Hodgson as a person with significant control on 2020-03-11
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon09/03/2020
06/03/20 Statement of Capital gbp 5000
dot icon03/03/2020
Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
dot icon03/03/2020
Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
dot icon03/10/2019
Registered office address changed from 84 Station Road Kings Langley WD4 8LB England to 14 Orchid Street London W12 0SY on 2019-10-03
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-06 with updates
dot icon01/04/2019
Appointment of Mr Ricky William Stuart Hodgson as a director on 2019-04-01
dot icon01/04/2019
Notification of Ricky William Stuart Hodgson as a person with significant control on 2019-04-01
dot icon01/04/2019
Termination of appointment of Georgia Emma Parker as a director on 2019-04-01
dot icon01/04/2019
Cessation of Georgia Emma Parker as a person with significant control on 2019-04-01
dot icon08/02/2019
Registered office address changed from 6 Bridge Road London NW10 9BX England to 84 Station Road Kings Langley WD4 8LB on 2019-02-08
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon04/09/2017
Registered office address changed from Suite 2033 Lordswood Industrial Estate 6-8 Revenge Road Chatham Kent ME5 8UD England to 6 Bridge Road London NW10 9BX on 2017-09-04
dot icon27/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon20/04/2016
Appointment of Georgia Emma Parker as a director on 2016-04-20
dot icon20/04/2016
Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England to Suite 2033 Lordswood Industrial Estate 6-8 Revenge Road Chatham Kent ME5 8UD on 2016-04-20
dot icon20/04/2016
Termination of appointment of Graham James Foster as a director on 2016-04-20
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon10/03/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon26/02/2016
Registered office address changed from 49 Wilkinson Avenue Bolton BL3 1QJ England to Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 2016-02-26
dot icon26/02/2016
Appointment of Mr Graham James Foster as a director on 2015-12-01
dot icon26/02/2016
Termination of appointment of Matthew Cartmell as a director on 2015-11-30
dot icon02/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.43K
-
0.00
90.03K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Blair Robert
Director
05/02/2026 - Present
156
Judge, Lars Alan
Director
11/03/2020 - 13/08/2025
-
Sachdev-Scanlon, Riannon Mary
Director
04/02/2026 - 05/02/2026
605
Riannon Mary Sachdev-Scanlon
Director
13/08/2025 - 04/02/2026
4

Persons with Significant Control

7
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 DMT TOWBARS LIMITED

DMT TOWBARS LIMITED is an(a) Active company incorporated on 02/12/2014 with the registered office located at The Barn 16 Nascot Place, Watford WD17 4QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMT TOWBARS LIMITED?

toggle

DMT TOWBARS LIMITED is currently Active. It was registered on 02/12/2014 .

Where is DMT TOWBARS LIMITED located?

toggle

DMT TOWBARS LIMITED is registered at The Barn 16 Nascot Place, Watford WD17 4QT.

What does DMT TOWBARS LIMITED do?

toggle

DMT TOWBARS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DMT TOWBARS LIMITED?

toggle

The latest filing was on 20/04/2026: Previous accounting period extended from 2025-12-31 to 2026-01-31.