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

Dmt Dormant Company 2 Limited NOTTINGHAM


Dmt Dormant Company 2 started in year 1996 as Private Limited Company with registration number 03171052. The Dmt Dormant Company 2 company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Nottingham at Geneva (building D) 1st Floor Unit 8 Lake View Drive. Postal code: NG15 0ED. Since 2020/04/07 Dmt Dormant Company 2 Limited is no longer carrying the name International Mining Consultants.

The firm has one director. Arif A., appointed on 25 July 2006. 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.

Dmt Dormant Company 2 Limited Address / Contact

Office Address Geneva (building D) 1st Floor Unit 8 Lake View Drive
Office Address2 Annesley
Town Nottingham
Post code NG15 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171052
Date of Incorporation Tue, 12th Mar 1996
Industry Support activities for other mining and quarrying
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Arif A.

Position: Director

Appointed: 25 July 2006

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2006

Resigned: 13 October 2006

Christopher W.

Position: Secretary

Appointed: 25 July 2006

Resigned: 30 April 2017

Christoph S.

Position: Director

Appointed: 25 July 2006

Resigned: 21 August 2007

John W.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2010

Christopher W.

Position: Director

Appointed: 01 March 2002

Resigned: 30 April 2017

David H.

Position: Director

Appointed: 28 June 2001

Resigned: 29 November 2002

Adrian K.

Position: Director

Appointed: 28 June 2001

Resigned: 30 June 2004

Barry E.

Position: Director

Appointed: 31 July 2000

Resigned: 31 December 2009

Diane C.

Position: Secretary

Appointed: 31 December 1998

Resigned: 25 July 2006

Angela B.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 December 1998

John C.

Position: Director

Appointed: 01 March 1997

Resigned: 31 July 2000

John B.

Position: Director

Appointed: 01 March 1997

Resigned: 01 April 1998

Cyril D.

Position: Director

Appointed: 01 March 1997

Resigned: 01 April 1998

David B.

Position: Director

Appointed: 01 March 1997

Resigned: 17 July 2002

Lyn C.

Position: Director

Appointed: 01 March 1997

Resigned: 01 April 1998

John K.

Position: Director

Appointed: 01 March 1997

Resigned: 30 July 1999

William H.

Position: Director

Appointed: 01 March 1997

Resigned: 15 August 2001

Robert Y.

Position: Director

Appointed: 17 June 1996

Resigned: 01 April 1998

Lyn C.

Position: Secretary

Appointed: 17 June 1996

Resigned: 01 April 1998

John L.

Position: Director

Appointed: 17 June 1996

Resigned: 25 July 2006

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1996

Resigned: 17 June 1996

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 12 March 1996

Resigned: 17 June 1996

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 12 March 1996

Resigned: 17 June 1996

Company previous names

International Mining Consultants April 7, 2020
Imc Consulting April 24, 1998
Broomco (1073) May 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth222222      
Balance Sheet
Net Assets Liabilities     2222222
Net Assets Liabilities Including Pension Asset Liability222222      
Reserves/Capital
Shareholder Funds222222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222222
Number Shares Allotted 22222222222
Par Value Share 11111111111
Share Capital Allotted Called Up Paid222222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements