Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMC FLOORING SPECIALISTS LIMITED
Company Information for

DMC FLOORING SPECIALISTS LIMITED

UNIT 6 THE CAPSTAN CENTRE, THURROCK PARK WAY, TILBURY, ESSEX, RM18 7HH,
Company Registration Number
03781055
Private Limited Company
Active

Company Overview

About Dmc Flooring Specialists Ltd
DMC FLOORING SPECIALISTS LIMITED was founded on 1999-06-02 and has its registered office in Tilbury. The organisation's status is listed as "Active". Dmc Flooring Specialists Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DMC FLOORING SPECIALISTS LIMITED
 
Legal Registered Office
UNIT 6 THE CAPSTAN CENTRE
THURROCK PARK WAY
TILBURY
ESSEX
RM18 7HH
Other companies in RM18
 
Previous Names
DMC TILING LIMITED06/06/2018
Filing Information
Company Number 03781055
Company ID Number 03781055
Date formed 1999-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB736173137  
Last Datalog update: 2024-04-06 18:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMC FLOORING SPECIALISTS 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 DMC FLOORING SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE MCCARTNEY
Company Secretary 1999-06-02
DAVID ANDREW MCCARTNEY
Director 1999-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MASTERS
Director 2006-04-06 2011-05-13
MARTIN SMITH
Director 2006-04-06 2008-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-06-02 1999-06-02
COMPANY DIRECTORS LIMITED
Nominated Director 1999-06-02 1999-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MCCARTNEY DMC CONTRACTS LIMITED Company Secretary 2004-07-12 CURRENT 2004-07-08 Active
MICHELLE MCCARTNEY ST JAMES CONTRACTS LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-24 Active
DAVID ANDREW MCCARTNEY HAVENGLADE LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2018-06-19
DAVID ANDREW MCCARTNEY DMC RAIL LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DAVID ANDREW MCCARTNEY KENGATE HOLDINGS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID ANDREW MCCARTNEY QTL HOLDINGS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID ANDREW MCCARTNEY QUILIGOTTI TERRAZZO TILES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
DAVID ANDREW MCCARTNEY DMC TILING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DAVID ANDREW MCCARTNEY DMC RESTORATION LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
DAVID ANDREW MCCARTNEY DMC CONTRACTS LIMITED Director 2004-07-12 CURRENT 2004-07-08 Active
DAVID ANDREW MCCARTNEY ST JAMES CONTRACTS LIMITED Director 2002-06-26 CURRENT 2002-06-24 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
2024-03-29Unaudited abridged accounts made up to 2023-03-31
2023-08-14CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-10Change of details for Mr David Andrew Mccartney as a person with significant control on 2023-08-01
2023-08-09Director's details changed for Mr David Andrew Mccartney on 2023-08-01
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2023-03-09Change of details for Haslers Trustee Services Limited as a person with significant control on 2023-03-07
2023-03-08Change of details for Haslers Trustee Services Limited as a person with significant control on 2023-03-07
2023-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW MCCARTNEY
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EUGENE MORRISSEY
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-03-05TM02Termination of appointment of Michelle Mccartney on 2020-07-28
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM Unit 17 the Capstan Centre Tilbury Essex RM18 7HH
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-25SH0122/03/19 STATEMENT OF CAPITAL GBP 1275002
2019-07-24PSC07CESSATION OF MICHELLE MCCARTNEY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-24PSC02Notification of Haslers Trustee Services Limited as a person with significant control on 2019-03-22
2019-06-19RES13Resolutions passed:
  • Redeem redeemable preference shares 22/03/2019
2019-06-18SH02Statement of capital on 2019-03-22 GBP2.00
2019-01-22AP01DIRECTOR APPOINTED MR ALEXANDER EUGENE MORRISSEY
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-06-06RES15CHANGE OF COMPANY NAME 10/01/23
2018-06-06CERTNMCOMPANY NAME CHANGED DMC TILING LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 700002
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 700002
2015-07-30AR0127/07/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 700002
2014-08-11AR0127/07/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-01CH01Director's details changed for Mr David Andrew Mccartney on 2012-09-01
2013-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE MCCARTNEY on 2012-09-01
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0127/07/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0127/07/11 ANNUAL RETURN FULL LIST
2011-07-06AR0102/06/11 ANNUAL RETURN FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MASTERS
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-11AR0102/06/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCCARTNEY / 02/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASTERS / 02/06/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-09-03363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-12363(288)DIRECTOR RESIGNED
2009-05-12363sRETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-04RES13SUBDIVISION 14/06/07
2007-08-22363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/07
2007-01-09363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 128 DOCK ROAD TILBURY ESSEX RM18 7BJ
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/03
2003-07-07363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 2ND FLOOR GROVER HOUSE GROVER WALK, CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS
2002-09-08363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-08363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-06-05288cSECRETARY'S PARTICULARS CHANGED
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-13363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-01-1188(2)RAD 01/09/99--------- £ SI 1@1=1 £ IC 2/3
1999-08-10225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-06-09288aNEW SECRETARY APPOINTED
1999-06-09288bSECRETARY RESIGNED
1999-06-09288bDIRECTOR RESIGNED
1999-06-09288aNEW DIRECTOR APPOINTED
1999-06-02NEWINCINCORPORATION 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
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to DMC FLOORING SPECIALISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DMC FLOORING SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DMC FLOORING SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of DMC FLOORING SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMC FLOORING SPECIALISTS LIMITED
Trademarks
We have not found any records of DMC FLOORING SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMC FLOORING SPECIALISTS 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 (43330 - Floor and wall covering) as DMC FLOORING SPECIALISTS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where DMC FLOORING SPECIALISTS 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.
Import/Export of Goods
Goods imported/exported by DMC FLOORING SPECIALISTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0173181100Coach screws of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMC FLOORING SPECIALISTS 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 DMC FLOORING SPECIALISTS 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.