Active
Company Information for DMP ROOFING CONTRACTORS LIMITED
HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH,
|
Company Registration Number
05452359
Private Limited Company
Active |
Company Name | |
---|---|
DMP ROOFING CONTRACTORS LIMITED | |
Legal Registered Office | |
HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH Other companies in TN24 | |
Company Number | 05452359 | |
---|---|---|
Company ID Number | 05452359 | |
Date formed | 2005-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB971706014 |
Last Datalog update: | 2024-04-06 18:17:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE SWIFT |
||
JEFFERY GARETH SWIFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CARL SWIFT |
Company Secretary | ||
ALAN DEAN SWIFT |
Director | ||
STEPHEN CARL SWIFT |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/03/21 TO 29/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/03/16 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeffery Gareth Swift on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE SWIFT on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD DA1 2DE | |
225 | PREVSHO FROM 30/09/2009 TO 30/04/2009 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN SWIFT | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN SWIFT | |
288a | SECRETARY APPOINTED JACQUELINE SWIFT | |
288a | DIRECTOR APPOINTED JEFFERY GARETH SWIFT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
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 DMP ROOFING CONTRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as DMP ROOFING CONTRACTORS LIMITED are:
M & J SERVICES LTD | £ 1,678,680 |
WILLIAMS ROOFING CONTRACTORS LIMITED | £ 1,093,987 |
KINGSLEY ROOFING LIMITED | £ 676,564 |
MALONE ROOFING (NEWBURY) LIMITED | £ 537,590 |
CENTRAL ROOFING AND BUILDING SERVICES LIMITED | £ 405,530 |
WARNER CONTRACTING LIMITED | £ 386,443 |
ACCURATE ROOFING LTD. | £ 252,272 |
M & J GROUP (CONSTRUCTION & ROOFING) LTD | £ 180,580 |
A R MORRIS ROOFING & CONSTRUCTION LTD | £ 138,458 |
BRIGGS AMASCO LIMITED | £ 134,304 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
Initiating party | BARTON WHITSTABLE COMPANY LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | DMP ROOFING CONTRACTORS LIMITED | Event Date | 2016-06-15 |
Solicitor | C W Harwood & Co | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 539 A PETITION to wind up the above named company whose Registered Office is at Henwood House, Henwood, Ashford, Kent TN24 8DH presented on 15 June 2016 by BARTON WHITSTABLE COMPANY LTD whose Registered Office is at Pressmetal House, St Augustines Business Park, Estuary Close, Whitstable CT5 2QJ , claiming to be the creditor of the company will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds LS1 3BG on 9 August 2016 at 1030 hours (or as soon hereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours 8 August 2016 . | |||
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. |