Company Information for DUALMIST INTERNATIONAL LIMITED
MERLIN WAY, QUARRY HILL INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 4RA,
|
Company Registration Number
07926124
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DUALMIST INTERNATIONAL LIMITED | ||||
Legal Registered Office | ||||
MERLIN WAY QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RA Other companies in HX7 | ||||
Previous Names | ||||
|
Company Number | 07926124 | |
---|---|---|
Company ID Number | 07926124 | |
Date formed | 2012-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB248577560 |
Last Datalog update: | 2024-04-06 18:03:54 |
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 |
---|---|---|
PAUL COBB |
||
PETER ANDREW DUVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN KETTERIDGE |
Director | ||
NICOLA LOUISE DUVAL |
Director | ||
MANDIP PAL SINGH SEHMI |
Director | ||
PREM-PAL SINGH SEHMI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMA FIRE & SECURITY LTD | Director | 2017-09-27 | CURRENT | 2017-06-07 | Active | |
DUALMIST LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
PREMIER MIST UK LIMITED | Director | 2013-11-07 | CURRENT | 2012-01-19 | Active | |
SKYBLADE LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
HEMLOCK ENGINEERING LIMITED | Director | 2005-02-18 | CURRENT | 1987-04-01 | Active | |
H P C SERVICES LIMITED | Director | 1997-03-27 | CURRENT | 1997-03-26 | Active | |
PRIMA FIRE & SECURITY LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
DUALMIST LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
DUVAL INVESTMENTS LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
PREMIER MIST UK LIMITED | Director | 2013-06-01 | CURRENT | 2012-01-19 | Active | |
PMP INVESTMENTS LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES | ||
Director's details changed for Mr Paul Cobb on 2022-09-15 | ||
Change of details for Mr Paul Cobb as a person with significant control on 2022-09-15 | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW DUVAL | ||
Change of details for Mr Paul Cobb as a person with significant control on 2022-02-01 | ||
PSC04 | Change of details for Mr Paul Cobb as a person with significant control on 2022-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW DUVAL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed dualmist fire products LIMITED\certificate issued on 27/09/17 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/17 FROM Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
SH01 | 13/01/15 STATEMENT OF CAPITAL GBP 1600 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/04/15 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/01/2015 | |
CERTNM | Company name changed opti-mist fire products LIMITED\certificate issued on 14/01/15 | |
AA01 | Current accounting period extended from 31/01/15 TO 30/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK KETTERIDGE | |
AP01 | DIRECTOR APPOINTED MR PAUL COBB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICK KETTERIDGE | |
AP01 | DIRECTOR APPOINTED MR PETER ANDREW DUVAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DUVAL | |
SH01 | 19/07/12 STATEMENT OF CAPITAL GBP 300 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDIP SEHMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PREM-PAL SEHMI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works
|
|
|
|
|
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 DUALMIST INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as DUALMIST INTERNATIONAL LIMITED are:
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. |