Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DM DISTRIBUTIONS LIMITED
Company Information for

DM DISTRIBUTIONS LIMITED

CEDAR HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY,
Company Registration Number
02809471
Private Limited Company
Active

Company Overview

About Dm Distributions Ltd
DM DISTRIBUTIONS LIMITED was founded on 1993-04-15 and has its registered office in Newport. The organisation's status is listed as "Active". Dm Distributions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DM DISTRIBUTIONS LIMITED
 
Legal Registered Office
CEDAR HOUSE
HAZELL DRIVE
NEWPORT
NP10 8FY
Other companies in NP10
 
 
Trading Names/Associated Names
GREAT LENGTHS
Filing Information
Company Number 02809471
Company ID Number 02809471
Date formed 1993-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB200452175  
Last Datalog update: 2024-07-05 10:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DM DISTRIBUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARTHENON ADVISORS LIMITED   S.T. ORPHAN & CO. LIMITED   SEVAN ASSOCIATES LIMITED   BESTOW CHAPEAU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DM DISTRIBUTIONS LIMITED
The following companies were found which have the same name as DM DISTRIBUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dm Distributions LLC Indiana Unknown
DM DISTRIBUTIONS LIMITED 21, ST. MONIKA STREET, G'MANGIA, PIETA' Unknown

Company Officers of DM DISTRIBUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BENGT ALGOT DAHL
Director 2006-10-17
SALAHEDDINE NIZAM OSSEIRAN
Director 2006-10-17
CHARLES WILLIAM TUKE
Director 2013-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL LEO
Company Secretary 2008-10-27 2017-02-10
DEBBY GAIL ZOLTIE
Company Secretary 2006-10-17 2008-10-27
DEBBY GAIL ZOLTIE
Director 1993-04-15 2008-09-01
MAURICE IAN ESOFSKY
Company Secretary 2005-01-19 2006-10-17
MICHAEL LEONARD SPIEGLER
Director 2001-05-30 2006-10-17
ARCHIE BARRETT
Company Secretary 1993-04-15 2005-01-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-04-15 1993-04-15
LONDON LAW SERVICES LIMITED
Nominated Director 1993-04-15 1993-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENGT ALGOT DAHL HB COLLECTIVE LIMITED Director 2014-10-13 CURRENT 2013-07-10 Active
BENGT ALGOT DAHL HOME HOUSE LIMITED Director 2006-11-01 CURRENT 1995-05-10 Active
BENGT ALGOT DAHL BERKELEY ADAM LIMITED Director 2006-11-01 CURRENT 1995-05-10 Active
BENGT ALGOT DAHL HOME HOUSE COLLECTION LIMITED Director 2006-11-01 CURRENT 2004-10-15 Active
BENGT ALGOT DAHL PAMELA STEVENS (UK) LIMITED Director 2006-09-25 CURRENT 1985-08-08 Dissolved 2018-06-19
BENGT ALGOT DAHL FAIRFORD HOLDINGS UNITED KINGDOM LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
BENGT ALGOT DAHL RENEW MEDICA LIMITED Director 2005-06-14 CURRENT 2000-12-06 Dissolved 2018-06-19
BENGT ALGOT DAHL GLOBAL VIEW SYSTEMS LIMITED Director 2005-06-14 CURRENT 2003-02-11 Active
SALAHEDDINE NIZAM OSSEIRAN HB COLLECTIVE LIMITED Director 2014-10-13 CURRENT 2013-07-10 Active
SALAHEDDINE NIZAM OSSEIRAN DESTINATION SKIN LIMITED Director 2013-03-07 CURRENT 2010-03-29 Active - Proposal to Strike off
SALAHEDDINE NIZAM OSSEIRAN DESTINATION SKIN GROUP LIMITED Director 2011-10-14 CURRENT 2011-10-05 Liquidation
SALAHEDDINE NIZAM OSSEIRAN HOME HOUSE LIMITED Director 2006-11-01 CURRENT 1995-05-10 Active
SALAHEDDINE NIZAM OSSEIRAN BERKELEY ADAM LIMITED Director 2006-11-01 CURRENT 1995-05-10 Active
SALAHEDDINE NIZAM OSSEIRAN HOME HOUSE COLLECTION LIMITED Director 2006-11-01 CURRENT 2004-10-15 Active
SALAHEDDINE NIZAM OSSEIRAN RENEW MEDICA LIMITED Director 2005-06-14 CURRENT 2000-12-06 Dissolved 2018-06-19
SALAHEDDINE NIZAM OSSEIRAN GLOBAL VIEW SYSTEMS LIMITED Director 2005-06-14 CURRENT 2003-02-11 Active
CHARLES WILLIAM TUKE HB COLLECTIVE LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
CHARLES WILLIAM TUKE HOME GROWN CLUB LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHARLES WILLIAM TUKE DESTINATION SKIN GROUP LIMITED Director 2011-10-05 CURRENT 2011-10-05 Liquidation
CHARLES WILLIAM TUKE HOME HOUSE LIMITED Director 2007-11-05 CURRENT 1995-05-10 Active
CHARLES WILLIAM TUKE BERKELEY ADAM LIMITED Director 2007-11-05 CURRENT 1995-05-10 Active
CHARLES WILLIAM TUKE HOME HOUSE COLLECTION LIMITED Director 2007-11-05 CURRENT 2004-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-23DIRECTOR APPOINTED MR PAUL SPINKS
2024-04-30CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR BENGT ALGOT DAHL
2024-04-24Change of details for Hb Collective Limited as a person with significant control on 2023-04-16
2024-03-27DIRECTOR APPOINTED MR RAMY OSSEIRAN
2023-10-20Director's details changed for Salah Eddin Osseiran on 2023-10-20
2023-06-22Director's details changed for Salaheddine Nizam Osseiran on 2023-06-21
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-19PSC05Change of details for Hb Collective Limited as a person with significant control on 2020-03-17
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-15PSC05Change of details for Kpaca Limited as a person with significant control on 2020-03-17
2020-05-13AP01DIRECTOR APPOINTED BENGT ALEXANDER DAHL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-18RES01ADOPT ARTICLES 18/11/19
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CH01Director's details changed for Salaheddine Nizam Osseiran on 2019-04-25
2019-04-25CH01Director's details changed for Mr Bengt Algot Dahl on 2019-04-25
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 111
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 111
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20TM02Termination of appointment of Carol Leo on 2017-02-10
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 111
2016-05-05AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-05-21AAMDAmended small company accounts made up to 2014-12-31
2015-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 111
2015-04-30AR0115/04/15 ANNUAL RETURN FULL LIST
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 111
2014-05-08AR0115/04/14 ANNUAL RETURN FULL LIST
2014-04-30CH03SECRETARY'S DETAILS CHNAGED FOR CAROL LEO on 2014-03-28
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-05-20AR0115/04/13 ANNUAL RETURN FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR CHARLES WILLIAM TUKE
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-05-22AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-07-21SH0106/07/11 STATEMENT OF CAPITAL GBP 111
2011-04-28AR0115/04/11 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-06-30AR0115/04/09 FULL LIST AMEND
2010-06-30AR0115/04/08 FULL LIST AMEND
2010-06-23AR0115/04/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SALAHEDDIN NIZAM OSSEIRAN / 01/10/2009
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL LEO / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENGT ALGOT DAHL / 01/10/2009
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-07363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / SALAHEDDINE OSSEIRAN / 17/10/2006
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-14288aSECRETARY APPOINTED CAROL LEO
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY DEBBY ZOLTIE
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR DEBBY ZOLTIE
2008-05-20363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 110 CANNON STREET LONDON EC4N 6AR
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-02-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 3RD FLOOR, BANK HOUSE 1/7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2006-12-01288bSECRETARY RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW SECRETARY APPOINTED
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-01-29288bSECRETARY RESIGNED
2005-01-29288aNEW SECRETARY APPOINTED
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-13363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-12288aNEW DIRECTOR APPOINTED
2001-04-23363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/00
2000-04-26363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-13363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-08-14AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-14363sRETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS
1997-12-08363sRETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS; AMEND
1997-07-28AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-08363sRETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS
1996-08-21AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DM DISTRIBUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DM DISTRIBUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DM DISTRIBUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DM DISTRIBUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DM DISTRIBUTIONS LIMITED registering or being granted any patents
Domain Names

DM DISTRIBUTIONS LIMITED owns 1 domain names.

greatlengthshair.co.uk  

Trademarks
We have not found any records of DM DISTRIBUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DM DISTRIBUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DM DISTRIBUTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for DM DISTRIBUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNITS D2 & D3 WIRA BUSINESS PARK RING ROAD, WEST PARK LEEDS LS16 6EL 34,00010/01/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DM DISTRIBUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0133059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2014-08-0196032980Shaving brushes, nail brushes, eyelash brushes and other brushes for use on the person (excl. tooth brushes, dental-plate brushes and hair brushes)
2014-03-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-08-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2013-04-0196032980Shaving brushes, nail brushes, eyelash brushes and other brushes for use on the person (excl. tooth brushes, dental-plate brushes and hair brushes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DM DISTRIBUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DM DISTRIBUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.