Company NameD H Multiservices Limited
DirectorDavid Alan Hymas
Company StatusActive
Company Number06306448
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Hymas
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Grange Farm
Thormanby
York
YO61 4NN
Secretary NameSarah Hymas
NationalityBritish
StatusCurrent
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore Grange Farm
Thormanby
York
YO61 4NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dhmultiservices.co.uk/
Email address[email protected]
Telephone01845 501793
Telephone regionThirsk

Location

Registered AddressSycamore Grange Farm
Thormanby
York
YO61 4NN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThormanby
WardRaskelf & White Horse
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1David Alan Hymas
60.00%
Ordinary
40 at £1Sarah Hymas
40.00%
Ordinary

Financials

Year2014
Net Worth£193,559
Cash£27,313
Current Liabilities£61,234

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 July 2023Appointment of Sarah Hymas as a director on 29 June 2023 (2 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Secretary's details changed for Sarah Hymas on 1 August 2013 (1 page)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Secretary's details changed for Sarah Hymas on 1 August 2013 (1 page)
16 July 2014Director's details changed for Mr David Alan Hymas on 1 August 2013 (2 pages)
16 July 2014Director's details changed for Mr David Alan Hymas on 1 August 2013 (2 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Secretary's details changed for Sarah Hymas on 1 August 2013 (1 page)
16 July 2014Director's details changed for Mr David Alan Hymas on 1 August 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
16 April 2013Registered office address changed from Langthorne Main Street Thornton Le Moor Northallerton North Yorkshire DL7 9DW on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Langthorne Main Street Thornton Le Moor Northallerton North Yorkshire DL7 9DW on 16 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr David Alan Hymas on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr David Alan Hymas on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr David Alan Hymas on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Director's change of particulars / david hymas / 07/07/2008 (1 page)
11 August 2008Director's change of particulars / david hymas / 07/07/2008 (1 page)
11 August 2008Secretary's change of particulars sarah hymas logged form (1 page)
11 August 2008Secretary's change of particulars sarah hymas logged form (1 page)
11 August 2008Registered office changed on 11/08/2008 from langthorne thornton le moor northallerton north yorkshire DL7 9DW united kingdom (1 page)
11 August 2008Registered office changed on 11/08/2008 from langthorne thornton le moor northallerton north yorkshire DL7 9DW united kingdom (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Return made up to 09/07/08; full list of members (3 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 09/07/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 3 admirals court sowerby thirsk north yorkshire YO7 1RP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3 admirals court sowerby thirsk north yorkshire YO7 1RP (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
5 August 2008Secretary's change of particulars / sarah hymas / 07/07/2008 (1 page)
5 August 2008Director's change of particulars / david hymas / 07/07/2008 (2 pages)
5 August 2008Secretary's change of particulars / sarah hymas / 07/07/2008 (1 page)
5 August 2008Director's change of particulars / david hymas / 07/07/2008 (2 pages)
3 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
3 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
27 September 2007Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2007Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: 3 admirals court, sowerby thirsk north yorkshire YO7 1RP (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 3 admirals court, sowerby thirsk north yorkshire YO7 1RP (1 page)
9 July 2007Incorporation (16 pages)
9 July 2007Incorporation (16 pages)