Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DNS (MIDLANDS) LIMITED
Company Information for

DNS (MIDLANDS) LIMITED

STRELLEY COURT FARM STREET LANE, DENBY, RIPLEY, DERBY, DE5 8NE,
Company Registration Number
03522381
Private Limited Company
Active

Company Overview

About Dns (midlands) Ltd
DNS (MIDLANDS) LIMITED was founded on 1998-03-05 and has its registered office in Ripley. The organisation's status is listed as "Active". Dns (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DNS (MIDLANDS) LIMITED
 
Legal Registered Office
STRELLEY COURT FARM STREET LANE
DENBY
RIPLEY
DERBY
DE5 8NE
Other companies in DE5
 
Filing Information
Company Number 03522381
Company ID Number 03522381
Date formed 1998-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB755246519  
Last Datalog update: 2024-04-06 18:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DNS (MIDLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DNS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
SARAH ROWE
Company Secretary 2014-07-04
NICHOLAS FAULKNER
Director 1998-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE HEATHCOTE
Company Secretary 2002-11-06 2014-07-04
CLAIRE HEWETTE FAULKNER
Company Secretary 2001-02-22 2002-11-06
MICHAEL WILLIAM FAULKNER
Company Secretary 1998-03-25 2001-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-05 1998-03-25
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-05 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FAULKNER EXACT PLANT HIRE LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
NICHOLAS FAULKNER JMF HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-11-29Unaudited abridged accounts made up to 2023-03-31
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-10-04Unaudited abridged accounts made up to 2022-03-31
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH ROWE on 2018-05-25
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11RES12VARYING SHARE RIGHTS AND NAMES
2016-04-11RES12VARYING SHARE RIGHTS AND NAMES
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0105/03/16 ANNUAL RETURN FULL LIST
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035223810004
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035223810006
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035223810005
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0105/03/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04AP03Appointment of Ms Sarah Rowe as company secretary
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA HEATHCOTE
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0105/03/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0105/03/13 ANNUAL RETURN FULL LIST
2012-08-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0105/03/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
2011-04-11AR0105/03/11 FULL LIST
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AR0105/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FAULKNER / 19/03/2010
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR
2008-04-02363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-01-30288cDIRECTOR'S PARTICULARS CHANGED
2002-11-15288aNEW SECRETARY APPOINTED
2002-11-15288bSECRETARY RESIGNED
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-11287REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX
2002-03-20363aRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
2001-03-12288bSECRETARY RESIGNED
2001-03-12363aRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-03-12288aNEW SECRETARY APPOINTED
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-14363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-25363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX
1998-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-05-05288bDIRECTOR RESIGNED
1998-05-05288bSECRETARY RESIGNED
1998-05-01288aNEW DIRECTOR APPOINTED
1998-05-01288aNEW SECRETARY APPOINTED
1998-05-01CERTNMCOMPANY NAME CHANGED SHAREBOX LIMITED CERTIFICATE ISSUED ON 05/05/98
1998-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1075515 Active Licenced property: EXPORT DRIVE FULWOOD PARK HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AF. Correspondance address: STREET LANE STRELLEY COURT FARM DENBY RIPLEY DENBY GB DE5 8NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DNS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding MICHAEL WILLIAM FAULKNER
2015-04-29 Outstanding MICHAEL WILLIAM FAULKNER
2015-04-29 Outstanding MICHAEL WILLIAM FAULKNER
LEGAL MORTGAGE 2009-11-24 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2009-07-28 Partially Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2001-03-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DNS (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of DNS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DNS (MIDLANDS) LIMITED
Trademarks
We have not found any records of DNS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DNS (MIDLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43110 - Demolition) as DNS (MIDLANDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DNS (MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNS (MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DNS (MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.