Dpmk Limited CHELMSFORD


Founded in 2008, Dpmk, classified under reg no. 06525012 is an active company. Currently registered at Kingfisher House, No. 11 CM1 1GU, Chelmsford the company has been in the business for sixteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Gurprit D. and Surinderjit K.. In addition one secretary - Kulvir K. - is with the company. Currenlty, the firm lists one former director, whose name is Waterlow Nominees Limited and who left the the firm on 5 March 2008. In addition, there is one former secretary - Waterlow Secretaries Limited who worked with the the firm until 5 March 2008.

Dpmk Limited Address / Contact

Office Address Kingfisher House, No. 11
Office Address2 Hoffmanns Way
Town Chelmsford
Post code CM1 1GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06525012
Date of Incorporation Wed, 5th Mar 2008
Industry Activities of extraterritorial organizations and bodies
End of financial Year 30th September
Company age 16 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 Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Gurprit D.

Position: Director

Appointed: 05 January 2016

Surinderjit K.

Position: Director

Appointed: 05 March 2008

Kulvir K.

Position: Secretary

Appointed: 05 March 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 05 March 2008

Resigned: 05 March 2008

Waterlow Nominees Limited

Position: Director

Appointed: 05 March 2008

Resigned: 05 March 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Surinder K. This PSC has significiant influence or control over this company,.

Surinder K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Cash Bank On Hand932932
Current Assets9 6179 617
Debtors8 6858 685
Other Debtors6 0007 685
Other
Accrued Liabilities6 0006 000
Corporation Tax Payable113113
Creditors6 1136 113
Net Current Assets Liabilities3 5043 504
Number Shares Issued Fully Paid 20 600
Other Creditors 6 000
Other Taxation Social Security Payable 113
Par Value Share 1
Recoverable Value-added Tax1 6851 685
Total Assets Less Current Liabilities3 5043 504

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 1st Mar 2024 director's details were changed
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements