Dmco Holding Limited LEICESTER


Dmco Holding started in year 1970 as Private Limited Company with registration number 00971554. The Dmco Holding company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Leicester at Meridian Business Park. Postal code: LE19 1UX. Since 17th November 2021 Dmco Holding Limited is no longer carrying the name Daniel Europe.

The firm has 2 directors, namely Neil M., Jeremy R.. Of them, Jeremy R. has been with the company the longest, being appointed on 1 June 2013 and Neil M. has been with the company for the least time - from 11 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dmco Holding Limited Address / Contact

Office Address Meridian Business Park
Office Address2 Meridian East
Town Leicester
Post code LE19 1UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00971554
Date of Incorporation Tue, 3rd Feb 1970
Industry Non-trading company
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Neil M.

Position: Director

Appointed: 11 May 2023

Jeremy R.

Position: Director

Appointed: 01 June 2013

David E.

Position: Secretary

Resigned: 21 December 1998

Alastair P.

Position: Director

Appointed: 27 January 2021

Resigned: 13 April 2023

Teresa F.

Position: Secretary

Appointed: 10 September 2009

Resigned: 30 September 2016

Mark D.

Position: Secretary

Appointed: 31 March 2009

Resigned: 01 June 2013

Mark D.

Position: Director

Appointed: 31 March 2009

Resigned: 01 June 2013

Peter K.

Position: Director

Appointed: 02 February 2007

Resigned: 31 March 2009

Peter K.

Position: Secretary

Appointed: 02 February 2007

Resigned: 31 March 2009

Jacqueline K.

Position: Director

Appointed: 18 May 2005

Resigned: 15 December 2006

Jacqueline K.

Position: Secretary

Appointed: 18 May 2005

Resigned: 15 December 2006

Guy M.

Position: Director

Appointed: 01 August 2001

Resigned: 30 September 2004

Robert W.

Position: Director

Appointed: 01 August 2001

Resigned: 02 July 2007

Robin P.

Position: Director

Appointed: 01 August 2001

Resigned: 01 June 2013

Simon C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 22 April 2005

Willy V.

Position: Director

Appointed: 01 August 2001

Resigned: 01 September 2011

John K.

Position: Director

Appointed: 01 August 2001

Resigned: 31 October 2005

Simon C.

Position: Director

Appointed: 01 August 2001

Resigned: 22 April 2005

Dwight B.

Position: Director

Appointed: 25 September 2000

Resigned: 16 May 2005

Pierre T.

Position: Director

Appointed: 10 July 2000

Resigned: 01 August 2001

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 10 September 2009

Laurence B.

Position: Director

Appointed: 28 June 2000

Resigned: 30 July 2004

Paul S.

Position: Director

Appointed: 28 June 2000

Resigned: 01 August 2001

Steven G.

Position: Secretary

Appointed: 28 June 2000

Resigned: 01 August 2001

James T.

Position: Director

Appointed: 24 February 1999

Resigned: 04 February 2000

Ian R.

Position: Secretary

Appointed: 21 December 1998

Resigned: 29 June 2000

Steven G.

Position: Director

Appointed: 09 October 1998

Resigned: 01 August 2001

Stephen C.

Position: Director

Appointed: 09 October 1998

Resigned: 29 June 2001

Nigel B.

Position: Director

Appointed: 30 April 1997

Resigned: 29 June 2000

Barry W.

Position: Director

Appointed: 30 April 1997

Resigned: 29 June 2000

Ian R.

Position: Director

Appointed: 30 April 1997

Resigned: 29 June 2000

John W.

Position: Director

Appointed: 01 January 1996

Resigned: 01 August 2001

Robert W.

Position: Director

Appointed: 01 January 1996

Resigned: 24 October 1997

Heribert G.

Position: Director

Appointed: 01 January 1996

Resigned: 28 April 1997

William G.

Position: Director

Appointed: 06 August 1992

Resigned: 01 January 1996

Ross B.

Position: Director

Appointed: 06 August 1992

Resigned: 10 February 1995

Hubert W.

Position: Director

Appointed: 06 August 1992

Resigned: 28 April 1997

Graham S.

Position: Director

Appointed: 06 August 1992

Resigned: 02 August 1994

William G.

Position: Director

Appointed: 06 August 1992

Resigned: 28 April 1997

David E.

Position: Director

Appointed: 06 August 1992

Resigned: 24 October 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Dmco Uk Holding Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dmco Uk Holding Limited

Accurist House 44 Baker Street, London, W1U 7AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, United Kingdom
Registration number 03196595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Daniel Europe November 17, 2021
Daniel Industries May 20, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 15th, August 2023
Free Download (16 pages)

Company search

Advertisements