DMC HOUSE LTD is a business entity registered at Companies House, UK, with entity identifier is 10169748. The registration start date is May 9, 2016. The current status is Active.
Company Number | 10169748 |
Company Name | DMC HOUSE LTD |
Registered Address |
1 New Street Tiddington Stratford Upon Avon Warwickshire CV37 7DA England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2016-05-09 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 29 |
Account Ref Month | 5 |
Accounts Due Date | 2020-05-28 |
Accounts Last Update | 2018-05-30 |
Returns Due Date | 2017-06-06 |
Confirmation Statement Due Date | 2021-06-23 |
Confirmation Statement Last Update | 2020-06-09 |
Information Source | source link |
SIC Code | Industry |
---|---|
47250 | Retail sale of beverages in specialised stores |
47290 | Other retail sale of food in specialised stores |
Address |
1 NEW STREET TIDDINGTON |
Post Town | STRATFORD UPON AVON |
County | WARWICKSHIRE |
Post Code | CV37 7DA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
F&F TRANSPORT LTD | 27 New Street, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7DA, United Kingdom |
SCOTT’S HOMES LTD | 39 New Street, Tiddington, Stratford-upon-avon, CV37 7DA, England |
KAYEPROP LTD | Walnut Cottage, 16 New Street, Tiddington, Stratford-upon-avon, CV37 7DA, England |
HARMONEES FURNITURE LTD | 27 New Street, Tiddington, Stratford-upon-avon, CV37 7DA, England |
MINDBODYSHAPE LIMITED | 6 New Street, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7DA, United Kingdom |
THE ORGANIC BABY LIFE LIMITED | 6 New Street New Street, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7DA, United Kingdom |
KORTX LTD | 27 New Street, Tiddington, Stratford-upon-avon, CV37 7DA, United Kingdom |
DELCA SOLUTIONS LIMITED | 42 New Street, Tiddington, Stratford-upon-avon, CV37 7DA, England |
Entity Name | Office Address |
---|---|
SHARPER LIVING LIMITED | 11 Tennyson Road, Stratford Upon Avon, CV37 7JU, England |
LIBERATED LOVE LTD | 10 Thomas Bland Road, Stratford Upon Avon, CV37 0TX, England |
HAZELL HOLDINGS LIMITED | Hambleton House Elmdon Close, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0DG, United Kingdom |
SALT PROMOTIONS LTD | 2 Brookfield Court, Alcester Rd, Stratford Upon Avon, Warwickshire, CV37 9DE, United Kingdom |
THE CLASSIC DRIVERS FOUNDATION LTD | 6 Turnpike Drive, Lower Quinton, Stratford Upon Avon, Warwickshire, CV37 8QS, England |
CALKIECAIT LIMITED | South Lawns Barton Road, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EY, England |
ITCJ CONSULTANCY LIMITED | C/o The Accounting Crew 1st Floor, Packwood House, Guild Street, Stratford Upon Avon, Warwickshire, CV37 6RP, England |
LM INNOVATE LTD | Madison House, The Avenue, Stratford Upon Avon, CV37 0RH, England |
BUTTERFIELD COMMERCIAL PROPERTIES LTD | No 3 Kingfisher Drive Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom |
OZMICO LTD | 6 Greenhill Street, Stratford Upon Avon, CV37 6LF, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FLEET, Alexander Jonathan | Secretary (Active) | 1 New Street, Tiddington, Stratford Upon Avon, Warwickshire, United Kingdom, CV377DA | / 9 May 2016 |
/ |
|
COX, Steven John | Director (Active) | Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA | August 1959 / 11 August 2017 |
British / England |
Director |
FLEET, Alexander Jonathan | Director (Active) | 1 New Street, Tiddington, Stratford Upon Avon, Warwickshire, United Kingdom, CV377DA | July 1992 / 9 May 2016 |
British / England |
Manager |
FLEET, Henriette Andrea | Director (Active) | Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA | May 1963 / 11 August 2017 |
German / England |
Director |
FLEET, Jonathan George | Director (Active) | Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA | November 1962 / 11 August 2017 |
British / England |
Director |
TAYLOR, Andrew Glynn | Director (Active) | 30 Springfield Road, Alcester, Warwickshire, United Kingdom, B496BN | August 1981 / 9 May 2016 |
British / England |
Chef |
TAYLOR, Janet Helen | Director (Active) | Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA | April 1960 / 11 August 2017 |
British / England |
Director |
TOOGOOD, Leigh Georgina | Director (Resigned) | Oaklands, Gospel Oak Lane, Pathlow, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 0JA | December 1970 / 9 May 2016 |
British / England |
Manager |
Post Town | STRATFORD UPON AVON |
Post Code | CV37 7DA |
SIC Code | 47250 - Retail sale of beverages in specialised stores |
Please provide details on DMC HOUSE LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.