Check the

DMR FRAMING LTD

Company
DMR FRAMING LTD (04911285)

DMR FRAMING

Phone: +44 (0)1908 262 155
A⁺ rating

KEY FINANCES

Year
2016
Assets
£97.63k ▲ £19.65k (25.20 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£76.52k ▲ £8.45k (12.42 %)
Net Worth
£21.11k ▲ £11.2k (112.95 %)

REGISTRATION INFO

Company name
DMR FRAMING LTD
Company number
04911285
VAT
GB608524151
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
dmrframing.co.uk
Phones
+44 (0)1908 262 155
01908 262 155
01908 262 979
Registered Address
12 DARIN COURT,
CROWNHILL,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK8 0AD

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

03 Oct 2016
Confirmation statement made on 25 September 2016 with updates
02 Feb 2016
Micro company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2

See Also


Last update 2018

DMR FRAMING LTD DIRECTORS

Gareth Stanley Richards

  Acting
Appointed
25 September 2003
Role
Secretary
Nationality
British
Address
12 Darin Court, Crownhill, Milton Keynes, Bucks, United Kingdom, MK8 0AD
Name
RICHARDS, Gareth Stanley

David Mark Richards

  Acting PSC
Appointed
25 September 2003
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
12 Darin Court, Crownhill, Milton Keynes, Bucks, United Kingdom, MK8 0AD
Country Of Residence
United Kingdom
Name
RICHARDS, David Mark
Notified On
25 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gareth Stanley Richards

  Acting PSC
Appointed
25 September 2003
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
12 Darin Court, Crownhill, Milton Keynes, Bucks, United Kingdom, MK8 0AD
Country Of Residence
United Kingdom
Name
RICHARDS, Gareth Stanley
Notified On
25 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
25 September 2003
Resigned
25 September 2003
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
25 September 2003
Resigned
25 September 2003
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.