Bramhall
Stockport
SK7 1PA
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Woodford Road Bramhall Stockport SK7 1PA |
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 31 January 2023(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 32 Woodford Road Bramhall Stockport SK7 1PA |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Woodford Road Bramhall Stockport SK7 1PA |
Secretary Name | Helena McHugh |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Winwood Road Didsbury Manchester M20 5PE |
Secretary Name | Mr Darren Robert McHugh |
---|---|
Status | Resigned |
Appointed | 24 November 2015(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 32 Woodford Road Bramhall Stockport SK7 1PA |
Director Name | Mr Daniel James Ince |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodford Road Bramhall Stockport SK7 1PA |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 32 Woodford Road Bramhall Stockport SK7 1PA |
Website | dmsafety-health.co.uk |
---|
Registered Address | 32 Woodford Road Bramhall Stockport SK7 1PA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
22 at £1 | Darren Mchugh 70.97% Ordinary |
---|---|
2 at £1 | Helena Mchugh 6.45% Ordinary |
7 at £1 | Lisa Mchugh 22.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,738 |
Cash | £188,988 |
Current Liabilities | £86,049 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
30 May 2023 | Delivered on: 1 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 February 2021 | Delivered on: 5 March 2021 Persons entitled: John Edward Lancaster Julie Rose Broadhurst Rosemary Lancaster Steven John Lancaster Classification: A registered charge Particulars: 32 woodford road, bramhall, stockport, SK7 1PA registered at hm land registry under title no. GM896179. Outstanding |
10 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages) |
---|---|
10 December 2023 | Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
10 July 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
13 June 2023 | Memorandum and Articles of Association (27 pages) |
13 June 2023 | Resolutions
|
1 June 2023 | Registration of charge 066316930002, created on 30 May 2023 (21 pages) |
7 February 2023 | Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page) |
2 February 2023 | Appointment of Thomas Gray as a secretary on 31 January 2023 (2 pages) |
1 February 2023 | Termination of appointment of Darren Robert Mchugh as a secretary on 31 January 2023 (1 page) |
1 February 2023 | Notification of Zenith Bidco Limited as a person with significant control on 31 January 2023 (2 pages) |
1 February 2023 | Cessation of Darren Robert Mchugh as a person with significant control on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr David George Harrison as a director on 31 January 2023 (2 pages) |
1 February 2023 | Appointment of Mr Paul Barry as a director on 31 January 2023 (2 pages) |
29 December 2022 | Statement of capital following an allotment of shares on 26 June 2009
|
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Daniel James Ince as a director on 28 January 2022 (1 page) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
17 June 2021 | Satisfaction of charge 066316930001 in full (1 page) |
10 March 2021 | Registered office address changed from 32 Woodford Road Bramhall Stockport SK7 1PR England to 32 Woodford Road Bramhall Stockport SK7 1PA on 10 March 2021 (1 page) |
5 March 2021 | Registration of charge 066316930001, created on 5 February 2021 (7 pages) |
22 February 2021 | Registered office address changed from 44/F1 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to 32 Woodford Road Bramhall Stockport SK7 1PR on 22 February 2021 (1 page) |
26 October 2020 | Appointment of Mr Daniel James Ince as a director on 1 October 2020 (2 pages) |
6 October 2020 | Statement of company's objects (2 pages) |
2 October 2020 | Resolutions
|
2 October 2020 | Change of share class name or designation (2 pages) |
2 October 2020 | Memorandum and Articles of Association (24 pages) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
2 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Director's details changed for Mr Darren Robert Mchugh on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Darren Robert Mchugh on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Darren Robert Mchugh as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Darren Robert Mchugh as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Secretary's details changed for Mr Darren Robert Mchugh on 28 June 2017 (1 page) |
28 June 2017 | Secretary's details changed for Mr Darren Robert Mchugh on 28 June 2017 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Registered office address changed from 20 Hartington Road Bramhall Stockport Cheshire SK7 2DZ to 44/F1 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 20 Hartington Road Bramhall Stockport Cheshire SK7 2DZ to 44/F1 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 28 July 2016 (1 page) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
2 June 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
2 June 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
14 December 2015 | Termination of appointment of Helena Mchugh as a secretary on 24 November 2015 (1 page) |
14 December 2015 | Appointment of Mr Darren Robert Mchugh as a secretary on 24 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr Darren Robert Mchugh as a secretary on 24 November 2015 (2 pages) |
14 December 2015 | Termination of appointment of Helena Mchugh as a secretary on 24 November 2015 (1 page) |
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
12 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
8 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 July 2012 | Registered office address changed from Building 44 Unit F3 Europa Business Park, Bird Hall Lane Stockport Cheshire SK3 0XA England on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from Building 44 Unit F3 Europa Business Park, Bird Hall Lane Stockport Cheshire SK3 0XA England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Building 44 Unit F3 Europa Business Park, Bird Hall Lane Stockport Cheshire SK3 0XA England on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 26 June 2011 (3 pages) |
7 July 2011 | Annual return made up to 26 June 2011 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr Darren Robert Mchugh on 26 June 2010 (2 pages) |
6 August 2010 | Registered office address changed from Building 44 Unit F1 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Darren Robert Mchugh on 26 June 2010 (2 pages) |
6 August 2010 | Registered office address changed from Building 44 Unit F1 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Building 44 Unit F1 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA on 6 August 2010 (1 page) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from building 47 unit F3 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from building 47 unit F3 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 30 winwood road didsbury manchester M20 5PE uk (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 30 winwood road didsbury manchester M20 5PE uk (1 page) |
26 June 2008 | Incorporation (13 pages) |
26 June 2008 | Incorporation (13 pages) |