Dmcl Limited HARROW


Dmcl started in year 1992 as Private Limited Company with registration number 02691508. The Dmcl company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Harrow at 1 Jardine House Care Of Pkp French, Solicitors, 1 Jardine House. Postal code: HA1 3EX. Since 2004/03/16 Dmcl Limited is no longer carrying the name Doyle Manufacturing Corporation.

The firm has one director. Kelvin D., appointed on 17 October 1993. There are currently no secretaries appointed. Currently 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.

Dmcl Limited Address / Contact

Office Address 1 Jardine House Care Of Pkp French, Solicitors, 1 Jardine House
Office Address2 The Harrovian Business Village, Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691508
Date of Incorporation Thu, 27th Feb 1992
Industry Non-trading company
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Kelvin D.

Position: Director

Appointed: 17 October 1993

Demetrios X.

Position: Secretary

Appointed: 31 July 2005

Resigned: 13 May 2009

Lisa B.

Position: Secretary

Appointed: 23 October 2002

Resigned: 23 December 2002

Stanley M.

Position: Secretary

Appointed: 07 March 1995

Resigned: 31 July 2005

Judith H.

Position: Secretary

Appointed: 22 September 1994

Resigned: 07 March 1995

Ian D.

Position: Secretary

Appointed: 17 October 1993

Resigned: 27 September 2002

Ian D.

Position: Director

Appointed: 17 October 1993

Resigned: 27 September 2002

Claire R.

Position: Director

Appointed: 24 February 1992

Resigned: 17 October 1993

Valerie M.

Position: Secretary

Appointed: 24 February 1992

Resigned: 17 October 1993

Valerie M.

Position: Director

Appointed: 24 February 1992

Resigned: 17 October 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Kelvin D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kelvin D.

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

Doyle Manufacturing Corporation March 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Cash Bank On Hand 100100100100100100100
Current Assets100100      
Net Assets Liabilities100100100100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100    
Net Current Assets Liabilities100100      
Number Shares Allotted  100100100100100100
Par Value Share  111111
Total Assets Less Current Liabilities100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2024/02/28
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements