Beltinge
Kent
CT6 6PT
Director Name | Mr Terry Quinn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Conyngham Road Beltinge Kent CT6 6PT |
Director Name | Mr Steven Snell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 Silverdale Road Bexleyheath Kent DA7 5AB |
Director Name | Mr John Anthony Hooper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Web Design |
Country of Residence | England |
Correspondence Address | Highwood Old Dartford Road Farningham Dartford Kent DA4 0EB |
Secretary Name | Sarah Louise Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Highwood Old Dartford Road, Farningham Dartford Kent DA4 0EB |
Secretary Name | Joan Lilian Kettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2009) |
Role | Secretary |
Correspondence Address | 32 Norfield Road Wilmington Dartford Kent DA2 7NZ |
Director Name | Mr Martin Douglas Turner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marden Church Road Crockenhill Swanley Kent BR8 8JY |
Director Name | Mr Brian McCarthy |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 November 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 88 Darenth Park Avenue Darenth Village Park Darenth Kent DA2 6LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmcontract.co.uk |
---|
Registered Address | Contract House 202 North Cray Road Sidcup Kent DA14 5EH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Terry Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,626,224 |
Gross Profit | £2,092,293 |
Net Worth | £2,014,137 |
Cash | £502,456 |
Current Liabilities | £2,272,873 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
2 April 2024 | Confirmation statement made on 24 March 2024 with updates (4 pages) |
---|---|
20 March 2024 | Termination of appointment of Brian Mccarthy as a director on 9 November 2023 (1 page) |
27 July 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
3 April 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
26 July 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
1 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
29 July 2021 | Accounts for a small company made up to 31 October 2020 (9 pages) |
30 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
28 October 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
12 July 2019 | Group of companies' accounts made up to 31 October 2018 (22 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
25 July 2018 | Group of companies' accounts made up to 31 October 2017 (20 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (23 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (23 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 August 2016 | Termination of appointment of Martin Douglas Turner as a director on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Martin Douglas Turner as a director on 23 August 2016 (1 page) |
25 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
25 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 August 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
6 August 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 April 2015 | Appointment of Mr Steven Snell as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr Steven Snell as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr Steven Snell as a director on 1 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Brian Mccarthy as a director on 1 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Brian Mccarthy as a director on 1 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Brian Mccarthy as a director on 1 January 2015 (2 pages) |
23 June 2014 | Group of companies' accounts made up to 31 October 2013 (21 pages) |
23 June 2014 | Group of companies' accounts made up to 31 October 2013 (21 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 June 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
19 June 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Termination of appointment of John Hooper as a director (1 page) |
21 November 2012 | Termination of appointment of John Hooper as a director (1 page) |
11 July 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
11 July 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
8 June 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
4 August 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
1 July 2010 | Appointment of Mr Martin Douglas Turner as a director (2 pages) |
1 July 2010 | Appointment of Mr Martin Douglas Turner as a director (2 pages) |
13 April 2010 | Director's details changed for John Anthony Hooper on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Terry Quinn on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for John Anthony Hooper on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for John Anthony Hooper on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Terry Quinn on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Terry Quinn on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Accounts for a medium company made up to 31 October 2008 (14 pages) |
27 August 2009 | Accounts for a medium company made up to 31 October 2008 (14 pages) |
23 July 2009 | Director appointed terence quinn (1 page) |
23 July 2009 | Director appointed terence quinn (1 page) |
30 April 2009 | Secretary appointed mr terence quinn (1 page) |
30 April 2009 | Appointment terminated secretary joan kettle (1 page) |
30 April 2009 | Secretary appointed mr terence quinn (1 page) |
30 April 2009 | Appointment terminated secretary joan kettle (1 page) |
1 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
28 July 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
28 July 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
9 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
9 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 July 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
18 July 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 July 2006 | Accounts for a medium company made up to 31 October 2005 (14 pages) |
4 July 2006 | Accounts for a medium company made up to 31 October 2005 (14 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (9 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (9 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
7 February 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
7 February 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 December 2004 | Ad 29/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 December 2004 | Ad 29/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 December 2004 | Particulars of contract relating to shares (3 pages) |
24 December 2004 | Particulars of contract relating to shares (3 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: highwood old dartford road, farningham dartford kent DA4 0EB (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: highwood old dartford road, farningham dartford kent DA4 0EB (1 page) |
18 October 2004 | Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2004 | Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Company name changed web publishing made easy LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed web publishing made easy LIMITED\certificate issued on 01/10/04 (2 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
25 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
25 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 March 2000 | Incorporation (15 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (15 pages) |
24 March 2000 | Secretary resigned (1 page) |