Company NameDealer Management Services Limited
Company StatusActive
Company Number03394726
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNorman David Verona
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cherry Close Royston
Barnsley
South Yorkshire
S71 4LZ
Director NameMr Simon Paul Verona
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNavigator House Unit 5, 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Director NameMiss Leanne Kathleen Judith Hackett
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNavigator House Unit 5, 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Secretary NameLynne Verona
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Cross Woodfall Lane
Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Director NameKerry Verona
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Drive
Stocksbridge
South Yorkshire
S36 1EP
Secretary NameKerry Verona
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Drive
Stocksbridge
South Yorkshire
S36 1EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmservices.co.uk
Telephone0845 6862300
Telephone regionUnknown

Location

Registered AddressNavigator House Unit 5, 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

50 at £1Norman David Verona
48.08%
Ordinary
50 at £1Simon Verona
48.08%
Ordinary
1 at £1Kerry Verona
0.96%
Ordinary B
1 at £1Lynne Constance Verona
0.96%
Ordinary A
1 at £1Simon Verona
0.96%
Ordinary C
1 at £1Simon Woolfall
0.96%
Ordinary D

Financials

Year2014
Net Worth£87,784
Cash£48,418
Current Liabilities£250,311

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

29 September 2015Delivered on: 29 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 5, 12 o'clock court, attercliffe road, sheffield registered at hm land registry under title number SYK528585.
Outstanding
2 October 1997Delivered on: 7 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2020Change of details for Mr Simon Paul Verona as a person with significant control on 16 December 2020 (2 pages)
18 December 2020Change of details for Mr Simon Paul Verona as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Simon Paul Verona on 16 December 2020 (2 pages)
19 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 September 2019Director's details changed for Mr Simon Paul Verona on 10 May 2019 (2 pages)
10 September 2019Director's details changed for Norman David Verona on 4 March 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 July 2018Termination of appointment of Kerry Verona as a director on 1 July 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
11 July 2018Termination of appointment of Kerry Verona as a secretary on 1 July 2018 (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Appointment of Miss Leanne Kathleen Judith Hackett as a director on 9 January 2018 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Notification of Norman David Verona as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Simon Paul Verona as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Simon Paul Verona as a person with significant control on 1 June 2016 (2 pages)
11 July 2017Notification of Simon Paul Verona as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Notification of Norman David Verona as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Simon Paul Verona as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 104
(8 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 104
(8 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8th to Navigator House Unit 5, 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8th to Navigator House Unit 5, 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 27 January 2016 (1 page)
29 September 2015Registration of charge 033947260002, created on 29 September 2015 (6 pages)
29 September 2015Registration of charge 033947260002, created on 29 September 2015 (6 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 104
(8 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 104
(8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 104
(17 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 104
(17 pages)
7 July 2014Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8TL England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8TL England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8TL England on 7 July 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(17 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(17 pages)
21 March 2013Registered office address changed from Kelham House Lancaster Street Sheffield S3 8AF United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Kelham House Lancaster Street Sheffield S3 8AF United Kingdom on 21 March 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 24 June 2012 (15 pages)
26 June 2012Annual return made up to 24 June 2012 (15 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Annual return made up to 24 June 2011 (15 pages)
17 August 2011Annual return made up to 24 June 2011 (15 pages)
1 April 2011Register(s) moved to registered office address (1 page)
1 April 2011Annual return made up to 24 June 2010 with a full list of shareholders (9 pages)
1 April 2011Annual return made up to 24 June 2010 with a full list of shareholders (9 pages)
1 April 2011Register(s) moved to registered office address (1 page)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 June 2010Director's details changed for Norman David Verona on 24 June 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Simon Verona on 24 June 2010 (2 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Norman David Verona on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Kerry Verona on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Kerry Verona on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Simon Verona on 24 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 August 2009Return made up to 24/06/09; full list of members (5 pages)
18 August 2009Return made up to 24/06/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Registered office changed on 22/12/2008 from stewart house centurion business park julian way, sheffield south yorkshire S9 1GD (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Return made up to 24/06/08; full list of members (5 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from stewart house centurion business park julian way, sheffield south yorkshire S9 1GD (1 page)
22 December 2008Return made up to 24/06/08; full list of members (5 pages)
22 December 2008Location of register of members (1 page)
2 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 August 2006Return made up to 24/06/06; full list of members (3 pages)
14 August 2006Return made up to 24/06/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 October 2005Return made up to 24/06/05; full list of members (3 pages)
4 October 2005New director appointed (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Registered office changed on 04/10/05 from: the old cross woodfall lane low bradfield sheffield S6 6LB (1 page)
4 October 2005Registered office changed on 04/10/05 from: the old cross woodfall lane low bradfield sheffield S6 6LB (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Return made up to 24/06/05; full list of members (3 pages)
4 October 2005Location of debenture register (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005Location of debenture register (1 page)
4 October 2005New secretary appointed (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 August 2004Return made up to 24/06/04; full list of members (8 pages)
24 August 2004Return made up to 24/06/04; full list of members (8 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 November 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 June 2001Return made up to 24/06/01; full list of members (6 pages)
19 June 2001Return made up to 24/06/01; full list of members (6 pages)
30 May 2001Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 July 1999Return made up to 24/06/99; no change of members (4 pages)
14 July 1999Return made up to 24/06/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 September 1998Ad 24/06/97--------- £ si 99@1 (2 pages)
28 September 1998Ad 24/06/97--------- £ si 99@1 (2 pages)
17 September 1998Return made up to 24/06/98; full list of members (6 pages)
17 September 1998Return made up to 24/06/98; full list of members (6 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
24 June 1997Incorporation (22 pages)
24 June 1997Incorporation (22 pages)