Company NameDMC Recovery Limited
DirectorAndrew Mark Bland
Company StatusActive
Company Number07352694
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Mark Bland
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2010(1 day after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameMrs Geraldine Bland
StatusCurrent
Appointed10 September 2015(5 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Iain Christopher Clarke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2010(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 29 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX

Contact

Websitewww.dmc-recovery.co.uk/
Email address[email protected]
Telephone0161 4740920
Telephone regionManchester

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

14 at £1Andrew Mark Bland
70.00%
Ordinary B
6 at £1Geraldine Bland
30.00%
Ordinary A

Financials

Year2014
Net Worth£18,463
Cash£8,493
Current Liabilities£51,206

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

7 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
5 April 2023Current accounting period extended from 30 March 2023 to 29 September 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
15 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Iain Christopher Clarke as a director on 29 April 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
6 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 September 2018Previous accounting period extended from 29 December 2017 to 31 March 2018 (1 page)
7 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
20 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
19 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 November 2016Amended total exemption small company accounts made up to 30 December 2015 (4 pages)
29 November 2016Amended total exemption small company accounts made up to 30 December 2015 (4 pages)
18 November 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
5 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 October 2015Appointment of Mrs Geraldine Bland as a secretary on 10 September 2015 (2 pages)
1 October 2015Appointment of Mrs Geraldine Bland as a secretary on 10 September 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(4 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20
(4 pages)
23 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20
(4 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20
(4 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20
(4 pages)
17 May 2012Termination of appointment of Iain Clarke as a director (1 page)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Termination of appointment of Iain Clarke as a director (1 page)
28 December 2011Particulars of variation of rights attached to shares (3 pages)
28 December 2011Particulars of variation of rights attached to shares (3 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 10
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 10
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 10
(4 pages)
28 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
26 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
14 October 2010Appointment of Iain Christopher Clarke as a director (3 pages)
14 October 2010Appointment of Andrew Mark Bland as a director (3 pages)
14 October 2010Appointment of Iain Christopher Clarke as a director (3 pages)
14 October 2010Appointment of Andrew Mark Bland as a director (3 pages)
14 October 2010Appointment of Iain Christopher Clarke as a director (3 pages)
14 October 2010Appointment of Iain Christopher Clarke as a director (3 pages)
20 August 2010Incorporation (29 pages)
20 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 August 2010Incorporation (29 pages)