Dmc Contracts Limited, Tilbury

Dmc Contracts Limited is a private limited company. Previously, it was named Dmc Rail Limited (changed on 2013-04-03). Located at Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury RM18 7HH, the aforementioned 19 years old business was incorporated on 2004-07-08 and is officially classified as "floor and wall covering" (SIC: 43330).
4 directors can be found in the enterprise: Robin S. (appointed on 08 October 2022), Edward M. (appointed on 06 April 2013), Lee B. (appointed on 01 April 2009).
About
Name: Dmc Contracts Limited
Number: 05174008
Incorporation date: 2004-07-08
End of financial year: 31 March
 
Address: Unit 6 The Capstan Centre
Thurrock Park Way
Tilbury
RM18 7HH
SIC code: 43330 - Floor and wall covering
Company staff
People with significant control
Dmc Contracts Trustees Limited
31 December 2021
Address Unit 6 The Capstan Centre Thurrock Park Way, Tilbury, Essex, RM18 7HH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13808650
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David M.
6 April 2016 - 31 December 2021
Nature of control: 50,01-75% shares
Michelle M.
6 April 2016 - 10 March 2020
Nature of control: 25-50% shares

The due date for Dmc Contracts Limited confirmation statement filing is 2024-07-31. The most recent confirmation statement was sent on 2023-07-17. The date for a subsequent accounts filing is 31 December 2023. Most recent accounts filing was submitted for the time period up until 31 March 2022.

3 persons of significant control are indexed in the Companies House, namely: Dmc Contracts Trustees Limited has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be found at Thurrock Park Way, RM18 7HH Tilbury, Essex. David M. that has over 1/2 to 3/4 of shares . Michelle M. that has 1/2 or less of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 31st, March 2023 | accounts
Free Download (33 pages)