Company NameDMB Consultant Services (UK) Ltd
DirectorDavid Booth
Company StatusActive
Company Number08859309
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Booth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Village Innovation Way
Barnsley
S75 1JL
Secretary NameMrs Margaret Lesley Booth
StatusCurrent
Appointed01 November 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressThe Business Village Innovation Way
Barnsley
S75 1JL

Contact

Websitewww.dmbconsultantservicesuk.com/
Telephone01977 624360
Telephone regionPontefract

Location

Registered AddressThe Business Village
Innovation Way
Barnsley
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Booth
50.00%
Ordinary
100 at £1Margaret Lesley Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£5,323
Cash£13,623
Current Liabilities£16,074

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
9 January 2024Second filing of Confirmation Statement dated 13 December 2017 (8 pages)
5 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
25 April 2023Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to The Business Village Innovation Way Barnsley S75 1JL on 25 April 2023 (1 page)
27 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
3 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/01/2024.
(7 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2016Director's details changed for Mr David Booth on 1 December 2015 (2 pages)
9 February 2016Secretary's details changed for Mrs Margaret Lesley Booth on 1 December 2015 (1 page)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(3 pages)
9 February 2016Director's details changed for Mr David Booth on 1 December 2015 (2 pages)
9 February 2016Secretary's details changed for Mrs Margaret Lesley Booth on 1 December 2015 (1 page)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(3 pages)
24 November 2015Appointment of Mrs Margaret Lesley Booth as a secretary on 1 November 2015 (2 pages)
24 November 2015Appointment of Mrs Margaret Lesley Booth as a secretary on 1 November 2015 (2 pages)
24 November 2015Appointment of Mrs Margaret Lesley Booth as a secretary on 1 November 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(3 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)