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

DMA (UK) LIMITED

UNIT 54 STATION LANE, OLD WHITTINGTON, CHESTERFIELD, DERBYSHIRE, S41 9QX,
Company Registration Number
07503234
Private Limited Company
Active

Company Overview

About Dma (uk) Ltd
DMA (UK) LIMITED was founded on 2011-01-24 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Dma (uk) 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
DMA (UK) LIMITED
 
Legal Registered Office
UNIT 54 STATION LANE
OLD WHITTINGTON
CHESTERFIELD
DERBYSHIRE
S41 9QX
Other companies in S41
 
Previous Names
DITTING MAHLKOENIG UK LTD05/11/2014
MAHLKOENIG LIMITED30/03/2011
Filing Information
Company Number 07503234
Company ID Number 07503234
Date formed 2011-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 17:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMA (UK) 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 DMA (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN GLOSSOP
Director 2011-02-07
STEVEN GEOFFREY PENK
Director 2011-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GLOSSOP
Director 2011-02-11 2012-01-21
YOMTOV ELIEZER JACOBS
Director 2011-01-24 2011-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN GLOSSOP BREW-IT GROUP LTD Director 2017-12-15 CURRENT 2017-12-15 Active
CHRISTOPHER JOHN GLOSSOP FBT (UK) LTD Director 2015-05-15 CURRENT 2015-05-15 Active
CHRISTOPHER JOHN GLOSSOP SMART ROAST EUROPE (2010) LTD Director 2007-12-06 CURRENT 2007-12-05 Dissolved 2014-05-27
CHRISTOPHER JOHN GLOSSOP LA SPAZIALE (UK) LIMITED Director 1996-06-01 CURRENT 1996-05-07 Active
STEVEN GEOFFREY PENK SMART ROAST EUROPE (2010) LTD Director 2007-12-06 CURRENT 2007-12-05 Dissolved 2014-05-27
STEVEN GEOFFREY PENK LA SPAZIALE (UK) LIMITED Director 1997-10-01 CURRENT 1996-05-07 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
2023-08-17Unaudited abridged accounts made up to 2022-12-31
2023-06-19DIRECTOR APPOINTED MR MARC LOVERIDGE
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-25Unaudited abridged accounts made up to 2021-12-31
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-14PSC04Change of details for Mr Christopher John Glossop as a person with significant control on 2016-04-06
2021-10-13CH01Director's details changed for Mr Steven Geoffery Penk on 2021-10-01
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM Unit 54 Station Lane Industrial Est Old Whittington Chesterfield Derbyshire S41 9QX
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-11PSC04Change of details for Mr Christopher John Glossop as a person with significant control on 2016-04-06
2021-09-30AAMDAmended account full exemption
2021-01-22PSC04Change of details for Mr Steven Geoffery Penk as a person with significant control on 2021-01-21
2021-01-21CH01Director's details changed for Mr Steven Geoffrey Penk on 2014-12-10
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GEOFFREY PENK
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0124/01/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-11-05RES15CHANGE OF NAME 04/11/2014
2014-11-05CERTNMCompany name changed ditting mahlkoenig uk LTD\certificate issued on 05/11/14
2014-10-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/12 FROM 8 Nottingham Drive Wingernorth Chesterfield CH2 6ND
2012-01-26AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLOSSOP
2011-03-30RES15CHANGE OF NAME 23/03/2011
2011-03-30CERTNMCompany name changed mahlkoenig LIMITED\certificate issued on 30/03/11
2011-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-01AP01DIRECTOR APPOINTED CHRISTOPHER GLOSSOP
2011-02-17SH0107/02/11 STATEMENT OF CAPITAL GBP 2
2011-02-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GLOSSOP
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD S42 6ND UNITED KINGDOM
2011-02-08AP01DIRECTOR APPOINTED STEPHEN GEOFFREY PENK
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2011-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment




Licences & Regulatory approval
We could not find any licences issued to DMA (UK) 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 DMA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.379
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment

Creditors
Creditors Due Within One Year 2012-02-01 £ 72,018

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DMA (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 24,846
Current Assets 2012-02-01 £ 148,495
Debtors 2012-02-01 £ 79,503
Shareholder Funds 2012-02-01 £ 76,477
Stocks Inventory 2012-02-01 £ 44,146

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DMA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMA (UK) LIMITED
Trademarks
We have not found any records of DMA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMA (UK) 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 (33140 - Repair of electrical equipment) as DMA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DMA (UK) 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 DMA (UK) 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 DMA (UK) 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.