Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DMG 2010 LIMITED
Company Information for

DMG 2010 LIMITED

6b Upper Water Street, Newry, BT34 1DJ,
Company Registration Number
NI601951
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dmg 2010 Ltd
DMG 2010 LIMITED was founded on 2010-01-28 and has its registered office in Newry. The organisation's status is listed as "Active - Proposal to Strike off". Dmg 2010 Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DMG 2010 LIMITED
 
Legal Registered Office
6b Upper Water Street
Newry
BT34 1DJ
Other companies in BT7
 
Previous Names
ORCHARDHILL ENTERPRISES LIMITED30/03/2010
Filing Information
Company Number NI601951
Company ID Number NI601951
Date formed 2010-01-28
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB997654150  
Last Datalog update: 2022-08-19 13:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMG 2010 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.

Company Officers of DMG 2010 LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN MICHAEL PIGOTT
Company Secretary 2011-01-01
BRIAN HEFFERON
Director 2012-04-02
PAUL KEARNS
Director 2012-04-02
BRENDAN MICHAEL PIGOTT
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
TOM HEFFERON
Director 2010-03-03 2013-11-15
MICHAEL KEARNS
Director 2010-03-03 2013-11-15
TOM HEFFRON
Company Secretary 2010-03-03 2011-01-01
PAUL MCGUICKIN
Director 2010-03-03 2010-03-29
CS DIRECTOR SERVICES LIMITED
Director 2010-01-28 2010-03-03
DENISE REDPATH
Director 2010-01-28 2010-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HEFFERON KEFRON INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 1999-04-27 Active
BRIAN HEFFERON TMT ENTERPRISES LIMITED Director 2012-04-02 CURRENT 2001-01-04 Active - Proposal to Strike off
PAUL KEARNS KEFRON INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 1999-04-27 Active
PAUL KEARNS TMT LONDON (WEST) LIMITED Director 2012-06-08 CURRENT 2012-02-21 Active - Proposal to Strike off
PAUL KEARNS TMT ENTERPRISES LIMITED Director 2012-04-02 CURRENT 2001-01-04 Active - Proposal to Strike off
BRENDAN MICHAEL PIGOTT KEFRON (UK) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
BRENDAN MICHAEL PIGOTT TMT ENTERPRISES LIMITED Director 2012-04-02 CURRENT 2001-01-04 Active - Proposal to Strike off

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
2022-08-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-31DS01Application to strike the company off the register
2022-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 138 University Street Belfast BT7 1HH Northern Ireland
2019-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 138 University Street Belfast Northern Ireland BT7 1HJ
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12RES13Resolutions passed:
  • Company enter into a guarantee 26/02/2015
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6019510002
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0106/01/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07CH01Director's details changed for Mr. Brian Hefferon on 2014-07-01
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNS
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TOM HEFFERON
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
2013-02-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
2013-01-28AR0128/01/13 ANNUAL RETURN FULL LIST
2012-10-08MEM/ARTSARTICLES OF ASSOCIATION
2012-10-08RES01ADOPT ARTICLES 08/10/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-19AP01DIRECTOR APPOINTED BRIAN HEFFERON
2012-04-19AP01DIRECTOR APPOINTED BRENDAN MICHAEL PIGOTT
2012-04-19AP01DIRECTOR APPOINTED PAUL KEARNS
2012-03-06AUDAUDITOR'S RESIGNATION
2012-01-30AR0128/01/12 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-11AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O ELLIOTT DUFFY GARRETT ROYSTON HOUSE 34 UPPER QUEEN ST BELFAST BT1 6FD
2011-02-02AR0128/01/11 FULL LIST
2011-01-21AP03SECRETARY APPOINTED MR BRENDAN MICHAEL PIGOTT
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY TOM HEFFRON
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGUICKIN
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND
2010-03-30RES15CHANGE OF NAME 26/03/2010
2010-03-30CERTNMCOMPANY NAME CHANGED ORCHARDHILL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/03/10
2010-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29AP03SECRETARY APPOINTED TOM HEFFRON
2010-03-29AP01DIRECTOR APPOINTED MICHAEL KEARNS
2010-03-29AP01DIRECTOR APPOINTED TOM HEFFERON
2010-03-26AP01DIRECTOR APPOINTED PAUL MCGUICKIN
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED
2010-03-26SH0103/03/10 STATEMENT OF CAPITAL GBP 2
2010-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to DMG 2010 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 DMG 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2012-09-14 Satisfied ULSTER BANK IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 DMG 2010 LIMITED

Intangible Assets
Patents
We have not found any records of DMG 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMG 2010 LIMITED
Trademarks
We have not found any records of DMG 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMG 2010 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 (38210 - Treatment and disposal of non-hazardous waste) as DMG 2010 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DMG 2010 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMG 2010 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 DMG 2010 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.