Dma Maintenance Limited ROCHESTER


Dma Maintenance started in year 2005 as Private Limited Company with registration number 05383149. The Dma Maintenance company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Rochester at 5 Beaufort House, Beaufort Court. Postal code: ME2 4FB. Since April 2, 2009 Dma Maintenance Limited is no longer carrying the name Denne Maintenance.

At present there are 12 directors in the the company, namely Valerie M., Wendy B. and Collin C. and others. In addition one secretary - Gary D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dma Maintenance Limited Address / Contact

Office Address 5 Beaufort House, Beaufort Court
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05383149
Date of Incorporation Fri, 4th Mar 2005
Industry Combined facilities support activities
End of financial Year 29th September
Company age 19 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Valerie M.

Position: Director

Appointed: 01 January 2023

Wendy B.

Position: Director

Appointed: 14 March 2022

Collin C.

Position: Director

Appointed: 14 March 2022

Andrew C.

Position: Director

Appointed: 14 March 2022

Robert W.

Position: Director

Appointed: 14 March 2022

Kevin M.

Position: Director

Appointed: 14 March 2022

Ian M.

Position: Director

Appointed: 14 March 2022

Robert T.

Position: Director

Appointed: 16 October 2017

Gary D.

Position: Director

Appointed: 30 June 2016

Steven M.

Position: Director

Appointed: 12 February 2016

Gary D.

Position: Secretary

Appointed: 20 June 2014

Andrew W.

Position: Director

Appointed: 01 December 2013

Stephen K.

Position: Director

Appointed: 04 March 2005

Jason S.

Position: Director

Appointed: 17 January 2019

Resigned: 14 March 2022

Ross P.

Position: Director

Appointed: 17 January 2019

Resigned: 01 October 2023

Steven A.

Position: Director

Appointed: 18 September 2018

Resigned: 31 October 2022

Keith N.

Position: Director

Appointed: 09 December 2014

Resigned: 22 April 2016

Patrick J.

Position: Director

Appointed: 12 August 2014

Resigned: 24 November 2017

Malcolm J.

Position: Director

Appointed: 07 July 2014

Resigned: 31 July 2018

Paul S.

Position: Director

Appointed: 18 December 2013

Resigned: 16 March 2015

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 2013

Resigned: 09 December 2013

Norman L.

Position: Director

Appointed: 01 December 2013

Resigned: 13 August 2018

Geoffrey P.

Position: Director

Appointed: 02 December 2009

Resigned: 01 July 2010

Terence B.

Position: Director

Appointed: 16 October 2008

Resigned: 30 August 2013

Stephen K.

Position: Secretary

Appointed: 12 September 2007

Resigned: 01 February 2014

Clifford G.

Position: Secretary

Appointed: 01 February 2007

Resigned: 23 July 2007

Martyn C.

Position: Director

Appointed: 01 February 2007

Resigned: 15 October 2007

Clifford G.

Position: Director

Appointed: 01 February 2007

Resigned: 23 July 2007

Michael P.

Position: Director

Appointed: 01 February 2007

Resigned: 31 October 2007

Paul H.

Position: Director

Appointed: 04 March 2005

Resigned: 27 February 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2005

Resigned: 04 March 2005

Leslie H.

Position: Director

Appointed: 04 March 2005

Resigned: 12 March 2008

Leslie H.

Position: Secretary

Appointed: 04 March 2005

Resigned: 12 February 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 2005

Resigned: 04 March 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Kingsman (Holdings) Limited from Rochester, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Kingsman (Holdings) Limited

5 Beaufort House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02296342
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

Denne Maintenance April 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-292018-09-302019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Cash Bank On Hand1 373 0171 729 1461 982 5981 982 5983 152 4812 884 6403 533 6844 176 573
Current Assets2 242 2702 983 1063 301 4783 301 4786 867 4786 903 5416 399 2417 850 592
Debtors869 2531 253 9601 318 8801 318 8803 714 9974 018 9012 865 5573 674 019
Net Assets Liabilities1 225 1671 598 8652 057 7062 057 7062 186 1472 617 4073 058 7923 294 671
Other Debtors1 5881 52547 70347 70310 118815 678483 234345 256
Property Plant Equipment85 46451 55150 30250 302387 042199 516174 193145 841
Other
Audit Fees Expenses6 6506 8006 8006 8008 5008 0008 0009 250
Fees For Non-audit Services8501 0768508502 1354 04421 19434 026
Company Contributions To Money Purchase Plans Directors4 6058 9229 3689 3686 6596 9657 13412 425
Director Remuneration122 100143 025249 536249 536321 968237 324231 842650 519
Accrued Liabilities Deferred Income310 022306 671380 396380 3962 623 0252 029 6071 530 8642 070 485
Accumulated Amortisation Impairment Intangible Assets    10 48922 48934 489119 329
Accumulated Depreciation Impairment Property Plant Equipment338 783352 971352 213352 213359 232502 809332 076355 685
Administrative Expenses746 0351 091 833926 279926 2791 768 1632 004 2991 814 8092 552 666
Amortisation Expense Intangible Assets    6 00012 00012 00012 000
Amounts Owed By Group Undertakings6 033    3 016  
Amounts Owed To Group Undertakings 279 67490 25690 256326 552463 584624 596555 138
Amounts Recoverable On Contracts180 342110 253140 260140 260543 262299 372184 358551 703
Applicable Tax Rate2019191919191919
Average Number Employees During Period4329373762625974
Comprehensive Income Expense270 985373 698458 841458 841128 441431 260441 385235 879
Cost Sales3 144 4443 171 6693 668 0503 668 05012 842 8969 525 2507 379 03810 819 964
Creditors1 101 0101 434 2351 292 5171 292 51796 6229 8284 183 6846 455
Depreciation Expense Property Plant Equipment15 93627 16628 28228 28233 12967 21743 05537 606
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 949 29 04026 11073 947213 78813 997
Disposals Property Plant Equipment 26 081 29 04026 11073 947213 78822 116
Finance Lease Liabilities Present Value Total17 583841      
Fixed Assets  50 302 596 598637 898844 792870 066
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 78320 06020 75320 75313 86186 71288 28988 289
Gain Loss On Disposals Property Plant Equipment4 8122 5038 5308 5304 44014 266 -8 119
Gross Profit Loss1 020 0131 467 0651 385 1511 385 1511 896 6042 174 7042 038 7132 781 137
Group Tax Relief Received Paid 75 997 90 763    
Income From Related Parties    54 4728 031  
Increase From Amortisation Charge For Year Intangible Assets    10 48912 00012 00084 840
Increase From Depreciation Charge For Year Property Plant Equipment 36 137 28 28233 12967 21743 05537 606
Intangible Assets    209 556438 382670 599724 225
Intangible Assets Gross Cost    220 045460 871705 088843 554
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 9931 5343131    
Interest Payable Similar Charges Finance Costs2 9931 5343131 18 85110 496 
Loans Owed By Related Parties    50 232   
Net Current Assets Liabilities1 141 2601 548 8712 008 9612 008 9611 687 7281 990 8942 215 5572 432 617
Number Shares Issued Fully Paid 100 100100100100100
Operating Profit Loss273 978375 232458 872458 872128 441366 931313 305228 471
Other Creditors23 94991 09750 13150 131155 173105 704117 763121 401
Other Current Tax Expense 1 954      
Other Taxation Social Security Payable43 03941 82737 29837 29894 618308 94578 476110 798
Par Value Share 1 11111
Pension Other Post-employment Benefit Costs Other Pension Costs17 94316 93622 36922 36965 86263 97251 29844 997
Prepayments Accrued Income32 063332 978377 871377 871384 115371 569408 819399 405
Profit Loss270 985373 698458 841458 841128 441431 260441 385235 879
Profit Loss On Ordinary Activities Before Tax270 985373 698458 841458 841128 441348 080302 809228 471
Property Plant Equipment Gross Cost424 247404 522402 515402 515746 274702 325506 269501 526
Provisions1 5571 5571 5571 5571 5571 5571 5571 557
Provisions For Liabilities Balance Sheet Subtotal1 5571 5571 5571 5571 5571 5571 5571 557
Social Security Costs144 314141 929142 075142 075307 013254 462233 642353 820
Staff Costs Employee Benefits Expense2 183 7541 467 9811 542 7521 542 7523 034 6102 789 7202 584 3723 646 260
Tax Decrease From Utilisation Tax Losses57 302       
Tax Expense Credit Applicable Tax Rate54 19771 00387 18087 18024 40466 13557 53443 409
Tax Increase Decrease From Effect Capital Allowances Depreciation2 6992 8172 8922 89210 119-5 2741 710-16 813
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4062236916915 84455 523-12 52918 942
Total Additions Including From Business Combinations Intangible Assets    220 045240 826244 217156 466
Total Additions Including From Business Combinations Property Plant Equipment 6 356 27 033369 86929 99817 73217 373
Total Assets Less Current Liabilities1 226 7241 600 4222 059 2632 059 2632 284 3262 628 7923 060 3493 302 683
Total Operating Lease Payments24 33910 90615 93215 93216 149   
Trade Creditors Trade Payables587 749556 589606 298606 29896 6229 8281 264 1536 455
Trade Debtors Trade Receivables649 227809 204753 046753 04629 53487 92724 97966 923
Turnover Revenue4 164 4574 638 7345 053 2015 053 20114 739 50011 699 9549 417 75113 601 101
Wages Salaries2 021 4971 309 1161 378 3081 378 3082 661 7352 285 1712 299 4323 247 443
Corporation Tax Recoverable     83 180169 232176 640
Current Tax For Period     -19 242-110 225-38 064
Increase Decrease In Current Tax From Adjustment For Prior Periods     -63 938-28 35130 656
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     150 307  
Interest Expense On Bank Overdrafts     18 85110 496 
Other Operating Income Format1     196 52689 401 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -83 180-138 576-7 408

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 29, 2022
filed on: 29th, June 2023
Free Download (23 pages)

Company search