D M M I Construction Ltd BALLYMENA


Founded in 2005, D M M I Construction, classified under reg no. NI053514 is an active company. Currently registered at 3 Woodgreen Road BT42 3DR, Ballymena the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Charles D., Steven L.. Of them, Steven L. has been with the company the longest, being appointed on 13 August 2009 and Charles D. has been with the company for the least time - from 6 July 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ruth D. who worked with the the firm until 13 August 2009.

D M M I Construction Ltd Address / Contact

Office Address 3 Woodgreen Road
Office Address2 Shankbridge
Town Ballymena
Post code BT42 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI053514
Date of Incorporation Tue, 11th Jan 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Charles D.

Position: Director

Appointed: 06 July 2021

Steven L.

Position: Director

Appointed: 13 August 2009

Andrew P.

Position: Director

Appointed: 07 August 2012

Resigned: 21 January 2015

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 13 August 2009

Resigned: 19 December 2017

C.s. Secretarial Services Ltd

Position: Corporate Director

Appointed: 13 August 2009

Resigned: 13 August 2009

Ruth D.

Position: Director

Appointed: 26 June 2009

Resigned: 13 August 2009

Charles D.

Position: Director

Appointed: 02 June 2006

Resigned: 26 June 2009

Ruth D.

Position: Secretary

Appointed: 08 February 2005

Resigned: 13 August 2009

Steven D.

Position: Director

Appointed: 08 February 2005

Resigned: 02 June 2006

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 11 January 2005

Resigned: 08 February 2005

Cs Director Services Limited

Position: Corporate Director

Appointed: 11 January 2005

Resigned: 08 February 2005

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is Crawford D. This PSC and has 75,01-100% shares. Another entity in the PSC register is Steven D. This PSC owns 50,01-75% shares. The third one is Agnes C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Crawford D.

Notified on 20 December 2021
Nature of control: 75,01-100% shares

Steven D.

Notified on 19 December 2017
Ceased on 20 December 2021
Nature of control: 50,01-75% shares

Agnes C.

Notified on 19 December 2017
Ceased on 20 December 2021
Nature of control: 25-50% shares

Charles D.

Notified on 11 January 2017
Ceased on 19 December 2017
Nature of control: 50,01-75% shares

Ruth D.

Notified on 11 January 2017
Ceased on 19 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-59 159-60 778     
Balance Sheet
Current Assets120 001120 173120 398120 975121 765122 649123 682
Net Assets Liabilities 60 77862 61669 81379 55391 471-105 050
Net Assets Liabilities Including Pension Asset Liability-59 159-60 778     
Reserves/Capital
Shareholder Funds-59 159-60 778     
Other
Average Number Employees During Period  11111
Called Up Share Capital Not Paid Not Expressed As Current Asset     148111
Creditors 181 420183 366191 052201 516214 268228 843
Net Current Assets Liabilities-59 784-61 24762 96870 07779 75191 619-105 161
Total Assets Less Current Liabilities-59 159-60 77862 61669 81379 55391 471-105 050
Fixed Assets625469352264198148 
Creditors Due Within One Year179 785181 420     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 9th, June 2023
Free Download (8 pages)

Company search

Advertisements