Company Information for DGM SOLUTIONS LIMITED
9 RIVERSIDE, WATERS MEETING ROAD, BOLTON, BL1 8TU,
|
Company Registration Number
04745447
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
DGM SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
9 RIVERSIDE WATERS MEETING ROAD BOLTON BL1 8TU Other companies in BL1 | ||||
Previous Names | ||||
|
Company Number | 04745447 | |
---|---|---|
Company ID Number | 04745447 | |
Date formed | 2003-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 17:08:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DGM SOLUTIONS INC | 53 VALLEY ST Broome ENDWELL NY 13760 | Active | Company formed on the 2012-11-16 | |
DGM Solutions, LLC | 446 E 29th St #462 Loveland CO 80539 | Good Standing | Company formed on the 2015-03-26 | |
DGM SOLUTIONS, LLC | 4444 HILTON DR EUGENE OR 97402 | Active | Company formed on the 2014-04-30 | |
DGM SOLUTIONS PTY LTD | QLD 4575 | Strike-off action in progress | Company formed on the 2012-10-31 | |
DGM SOLUTIONS, LLC | 3250 NW NORWOOD DR CORVALLIS OR 97330 | Active | Company formed on the 2016-07-26 | |
DGM SOLUTIONS PTE. LTD. | SIN MING ROAD Singapore 575585 | Dissolved | Company formed on the 2008-09-12 | |
DGM SOLUTIONS LLC | 20 CHINA MOON DR ORMOND BEACH FL 32174 | Active | Company formed on the 2015-09-24 | |
DGM SOLUTIONS LIMITED | 12 ROSE CLOSE BASINGSTOKE HAMPSHIRE RG22 5NF | Active | Company formed on the 2023-01-12 |
Officer | Role | Date Appointed |
---|---|---|
DAMIEN LUKE GALLACHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LESLEY GALLACHER |
Director | ||
DAMIEN LUKE GALLCHER |
Director | ||
DAVID WALLACE GWYNNE |
Director | ||
DIANE GWYNNE |
Company Secretary | ||
DIANE GWYNNE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NO-MATCH(RISHTON) LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
NO-MATCH (NW) LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Dissolved 2018-06-26 | |
D.G.(BELPER) LTD | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
NO-MATCH LTD | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active | |
DARDAM SERVICES LTD | Director | 2011-03-15 | CURRENT | 2010-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AA01 | Previous accounting period extended from 30/04/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY GALLACHER | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAMIEN LUKE GALLACHER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN LUKE GALLCHER | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/14 FROM 101 St. Georges Road Bolton BL1 2BY England | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAMIEN LUKE GALLCHER | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GWYNNE | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LESLEY GALLACHER | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/11 FROM C/O the Cartridge Warehouse 49 Liverpool Road Penwortham Preston Lancashire PR1 9XD England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/11 FROM Wesley House, 32 Church Road Tarleton Preston Lancashire PR4 6UR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE GWYNNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE GWYNNE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE GWYNNE / 25/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 17B BOXER PLACE MOSS SIDE LEYLAND LANCASHIRE PR26 7QL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED DGM MAILING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/04 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW | |
CERTNM | COMPANY NAME CHANGED CARTRIDGE COMPONENTS LTD CERTIFICATE ISSUED ON 08/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 25/04/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 25/04/03 | |
ELRES | S386 DISP APP AUDS 25/04/03 | |
88(2)R | AD 25/04/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.41 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment
Creditors Due Within One Year | 2012-05-01 | £ 124,871 |
---|
Creditors and other liabilities
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 DGM SOLUTIONS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 148,945 |
Current Assets | 2012-05-01 | £ 215,056 |
Debtors | 2012-05-01 | £ 40,966 |
Fixed Assets | 2012-05-01 | £ 10,420 |
Shareholder Funds | 2012-05-01 | £ 100,605 |
Stocks Inventory | 2012-05-01 | £ 25,145 |
Tangible Fixed Assets | 2012-05-01 | £ 10,420 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as DGM SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33011290 | Terpeneless oils of sweet and bitter orange, incl. concretes and absolutes (excl. orange-flower oil) | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
33019090 | Concentrates of essential oils in fats, fixed oils, waxes or the like, obtained by enfleurage or maceration; aqueous distillates and aqueous solutions of essential oils | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
85061091 | Manganese dioxide cells and batteries, non-alkaline, in the form of cylindrical cells (excl. spent) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85321000 | Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors" | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85 | ||||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |