You are here: bizstats.co.uk > a-z index > D list > DM list

Dmh Medical Ltd MERSEYSIDE


Founded in 1999, Dmh Medical, classified under reg no. 03698457 is an active company. Currently registered at 1st Floor 8/12 London Street PR9 0UE, Merseyside the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 8th Dec 2021 Dmh Medical Ltd is no longer carrying the name E A Muller & Sons.

The firm has one director. Dawn H., appointed on 26 February 2021. There are currently no secretaries appointed. At present 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.

Dmh Medical Ltd Address / Contact

Office Address 1st Floor 8/12 London Street
Office Address2 Southport
Town Merseyside
Post code PR9 0UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03698457
Date of Incorporation Wed, 20th Jan 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Dawn H.

Position: Director

Appointed: 26 February 2021

Vitalprofit Ltd

Position: Corporate Secretary

Appointed: 09 January 2012

Resigned: 26 February 2021

Marie M.

Position: Secretary

Appointed: 14 November 2000

Resigned: 09 January 2012

Jonathan M.

Position: Director

Appointed: 01 February 1999

Resigned: 26 February 2021

Jonathan M.

Position: Secretary

Appointed: 01 February 1999

Resigned: 14 November 2000

Edwin M.

Position: Director

Appointed: 01 February 1999

Resigned: 14 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1999

Resigned: 01 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 January 1999

Resigned: 01 February 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Dawn H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jonathan M. This PSC owns 75,01-100% shares.

Dawn H.

Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 75,01-100% shares

Company previous names

E A Muller & Sons December 8, 2021
Scentprint February 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand222184 51325 123
Current Assets  80 002184 86225 123
Debtors  80 000349 
Net Assets Liabilities222128 783192 818
Other
Accrued Liabilities  9009001 440
Additions Other Than Through Business Combinations Investment Property Fair Value Model    246 807
Average Number Employees During Period  111
Creditors  15 92956 07979 112
Investment Property    246 807
Investment Property Fair Value Model    246 807
Net Current Assets Liabilities   128 783-53 989
Number Shares Issued Fully Paid  222
Other Creditors  15 02915 17915 952
Other Remaining Borrowings   40 00061 720
Par Value Share 1111
Prepayments   349 
Total Borrowings   40 00061 720
Trade Debtors Trade Receivables  80 000  
Number Shares Allotted 22  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, November 2023
Free Download (8 pages)

Company search

Advertisements