Active - Proposal to Strike off
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 Name | ||
---|---|---|
DMG 2010 LIMITED | ||
Legal Registered Office | ||
6b Upper Water Street Newry BT34 1DJ Other companies in BT7 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
BRENDAN MICHAEL PIGOTT |
||
BRIAN HEFFERON |
||
PAUL KEARNS |
||
BRENDAN MICHAEL PIGOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM HEFFERON |
Director | ||
MICHAEL KEARNS |
Director | ||
TOM HEFFRON |
Company Secretary | ||
PAUL MCGUICKIN |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEFRON INTERNATIONAL LIMITED | Director | 2015-04-29 | CURRENT | 1999-04-27 | Active | |
TMT ENTERPRISES LIMITED | Director | 2012-04-02 | CURRENT | 2001-01-04 | Active - Proposal to Strike off | |
KEFRON INTERNATIONAL LIMITED | Director | 2015-04-29 | CURRENT | 1999-04-27 | Active | |
TMT LONDON (WEST) LIMITED | Director | 2012-06-08 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
TMT ENTERPRISES LIMITED | Director | 2012-04-02 | CURRENT | 2001-01-04 | Active - Proposal to Strike off | |
KEFRON (UK) LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
TMT ENTERPRISES LIMITED | Director | 2012-04-02 | CURRENT | 2001-01-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM 138 University Street Belfast BT7 1HH Northern Ireland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 138 University Street Belfast Northern Ireland BT7 1HJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6019510002 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr. Brian Hefferon on 2014-07-01 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM HEFFERON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG04 | Statement 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 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED BRIAN HEFFERON | |
AP01 | DIRECTOR APPOINTED BRENDAN MICHAEL PIGOTT | |
AP01 | DIRECTOR APPOINTED PAUL KEARNS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 28/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O ELLIOTT DUFFY GARRETT ROYSTON HOUSE 34 UPPER QUEEN ST BELFAST BT1 6FD | |
AR01 | 28/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR BRENDAN MICHAEL PIGOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOM HEFFRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCGUICKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
RES15 | CHANGE OF NAME 26/03/2010 | |
CERTNM | COMPANY NAME CHANGED ORCHARDHILL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED TOM HEFFRON | |
AP01 | DIRECTOR APPOINTED MICHAEL KEARNS | |
AP01 | DIRECTOR APPOINTED TOM HEFFERON | |
AP01 | DIRECTOR APPOINTED PAUL MCGUICKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
SH01 | 03/03/10 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
DEBENTURE | Satisfied | ULSTER BANK IRELAND |
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
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:
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. |