Burrington Way
Plymouth
PL5 3LS
Director Name | Dale Evans |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Houndiscombe Road North Road East Plymouth Devon PL4 6HQ |
Director Name | Mrs Cheryl Smyth |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | 243 Beacon Park Road Plymouth Devon PL2 2SH |
Director Name | Mr Russell Peter James Smyth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | 243 Beacon Park Road Plymouth Devon PL2 2SH |
Secretary Name | Mrs Cheryl Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | 243 Beacon Park Road Plymouth Devon PL2 2SH |
Secretary Name | Oakleys (South West) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 20 Houndiscombe Road North Road East Plymouth Devon PL4 6HQ |
Website | dmi-international.com |
---|---|
Telephone | 01752 565114 |
Telephone region | Plymouth |
Registered Address | Unit 7a Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Cheryl Smyth 50.00% Ordinary |
---|---|
1 at £1 | Russell Peter James Smyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,028 |
Cash | £64,897 |
Current Liabilities | £3,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
7 February 2018 | Delivered on: 12 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 September 2013 | Delivered 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 |
13 November 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Registered 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 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
20 June 2022 | Appointment of Mr Imran Jawaid Mir as a director on 6 June 2022 (2 pages) |
20 June 2022 | Notification of Imran Mir as a person with significant control on 6 June 2022 (2 pages) |
1 June 2022 | Registered 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 2022 | Cessation of Russell Peter James Smyth as a person with significant control on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Cheryl Smyth as a director on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Cheryl Smyth as a secretary on 31 May 2022 (1 page) |
31 May 2022 | Cessation of Cheryl Smyth as a person with significant control on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Russell Peter James Smyth as a director on 31 May 2022 (1 page) |
31 May 2022 | Registered 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 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Registration of charge 055906870002, created on 7 February 2018 (9 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 September 2013 | Registration of charge 055906870001 (24 pages) |
5 September 2013 | Registration of charge 055906870001 (24 pages) |
2 July 2013 | Company name changed quality discounts LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Company name changed quality discounts LIMITED\certificate issued on 02/07/13
|
25 June 2013 | Change of name notice (3 pages) |
25 June 2013 | Change of name notice (3 pages) |
23 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2009 | Director's details changed for Russell Peter James Smyth on 12 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Cheryl Smyth on 12 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Cheryl Smyth on 12 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Russell Peter James Smyth on 12 October 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
31 October 2005 | New secretary appointed;new director appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed;new director appointed (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ (1 page) |
31 October 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2005 | New director appointed (1 page) |
12 October 2005 | Incorporation (17 pages) |
12 October 2005 | Incorporation (17 pages) |