DMC HOUSE LTD

Address:
1 New Street, Tiddington, Stratford Upon Avon, Warwickshire, CV37 7DA, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
47250 Retail sale of beverages in specialised stores
47290 Other retail sale of food in specialised stores

Office Location

Address 1 NEW STREET
TIDDINGTON
Post Town STRATFORD UPON AVON
County WARWICKSHIRE
Post Code CV37 7DA
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town STRATFORD UPON AVON
Post Code CV37 7DA
SIC Code 47250 - Retail sale of beverages in specialised stores

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches