Company NameDMS Reprographics Ltd
DirectorStephen Andrew Small
Company StatusActive
Company Number07553076
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Andrew Small
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitedmsreprographics.com
Telephone01204 559656
Telephone regionBolton

Location

Registered Address2 Belmont House Deakins Business Park
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Stephen Small
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

8 April 2024Accounts for a dormant company made up to 31 March 2024 (2 pages)
7 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 March 2023Change of details for Mr Stephen Andrew Small as a person with significant control on 7 March 2023 (2 pages)
1 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 March 2018Registered office address changed from 50 Chorley New Road Bolton BL1 4AP to 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP on 26 March 2018 (1 page)
26 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 October 2013Appointment of Mr Stephen Andrew Small as a director (2 pages)
22 October 2013Appointment of Mr Stephen Andrew Small as a director (2 pages)
10 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
20 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
19 March 2013Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 19 March 2013 (1 page)
8 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
8 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2011Incorporation (20 pages)
7 March 2011Incorporation (20 pages)