Company NameDMI International Distribution Ltd
DirectorImran Jawaid Mir
Company StatusActive
Company Number05590687
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Previous NameQuality Discounts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Imran Jawaid Mir
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Walkham Business Park
Burrington Way
Plymouth
PL5 3LS
Director NameDale Evans
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleAccountant
Correspondence Address20 Houndiscombe Road
North Road East
Plymouth
Devon
PL4 6HQ
Director NameMrs Cheryl Smyth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address243 Beacon Park Road
Plymouth
Devon
PL2 2SH
Director NameMr Russell Peter James Smyth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address243 Beacon Park Road
Plymouth
Devon
PL2 2SH
Secretary NameMrs Cheryl Smyth
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address243 Beacon Park Road
Plymouth
Devon
PL2 2SH
Secretary NameOakleys (South West) Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address20 Houndiscombe Road
North Road East
Plymouth
Devon
PL4 6HQ

Contact

Websitedmi-international.com
Telephone01752 565114
Telephone regionPlymouth

Location

Registered AddressUnit 7a Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Cheryl Smyth
50.00%
Ordinary
1 at £1Russell Peter James Smyth
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,028
Cash£64,897
Current Liabilities£3,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

7 February 2018Delivered on: 12 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 September 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 November 2023Micro company accounts made up to 31 December 2021 (4 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Registered office address changed from Unit 5 Walkham Business Park Burrington Way Plymouth PL5 3LS England to Unit 7a Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 17 January 2023 (1 page)
29 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
20 June 2022Appointment of Mr Imran Jawaid Mir as a director on 6 June 2022 (2 pages)
20 June 2022Notification of Imran Mir as a person with significant control on 6 June 2022 (2 pages)
1 June 2022Registered office address changed from Unit 7a Trafalgar Business Park Broughton Lane Manchester M8 9TZ England to Unit 5 Walkham Business Park Burrington Way Plymouth PL5 3LS on 1 June 2022 (1 page)
31 May 2022Cessation of Russell Peter James Smyth as a person with significant control on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Cheryl Smyth as a director on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Cheryl Smyth as a secretary on 31 May 2022 (1 page)
31 May 2022Cessation of Cheryl Smyth as a person with significant control on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Russell Peter James Smyth as a director on 31 May 2022 (1 page)
31 May 2022Registered office address changed from Unit 5 Walkham Business Park Burrington Way Plymouth PL5 3LS England to Unit 7a Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 31 May 2022 (1 page)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Registration of charge 055906870002, created on 7 February 2018 (9 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Registered office address changed from 243 Beacon Park Road Albion Park Plymouth Devon PL2 2SH to Unit 5 Walkham Business Park Burrington Way Plymouth PL5 3LS on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 243 Beacon Park Road Albion Park Plymouth Devon PL2 2SH to Unit 5 Walkham Business Park Burrington Way Plymouth PL5 3LS on 25 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Registration of charge 055906870001 (24 pages)
5 September 2013Registration of charge 055906870001 (24 pages)
2 July 2013Company name changed quality discounts LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
2 July 2013Company name changed quality discounts LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
25 June 2013Change of name notice (3 pages)
25 June 2013Change of name notice (3 pages)
23 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 November 2009Director's details changed for Russell Peter James Smyth on 12 October 2009 (2 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Cheryl Smyth on 12 October 2009 (2 pages)
25 November 2009Director's details changed for Cheryl Smyth on 12 October 2009 (2 pages)
25 November 2009Director's details changed for Russell Peter James Smyth on 12 October 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 January 2009Return made up to 12/10/08; full list of members (4 pages)
20 January 2009Return made up to 12/10/08; full list of members (4 pages)
25 October 2007Return made up to 12/10/07; full list of members (2 pages)
25 October 2007Return made up to 12/10/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 November 2006Return made up to 12/10/06; full list of members (2 pages)
6 November 2006Return made up to 12/10/06; full list of members (2 pages)
31 October 2005New secretary appointed;new director appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2005New director appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed;new director appointed (1 page)
31 October 2005Registered office changed on 31/10/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ (1 page)
31 October 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2005New director appointed (1 page)
12 October 2005Incorporation (17 pages)
12 October 2005Incorporation (17 pages)