Dms Flow Measurement And Controls Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £4,549,612 | +34.42% |
Employees | £29 | +3.44% |
Total assets | £2,413,752 | +2.40% |
DIRECT METERING SUPPLIES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03978520 |
Record last updated |
Wednesday, April 23, 2025 1:51:44 AM UTC |
Official Address |
12 Bridgford Road West Nottingham Ng26ab Trent Bridge
There are 1,870 companies registered at this street
|
Locality |
Trent Bridge |
Region |
Nottinghamshire, England |
Postal Code |
NG26AB
|
Sector |
wholesale, hardware, plumb, heat, heating |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 16, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Sep 18, 2024 |
Three appointments: 2 men and a woman
|  |
Registry |
Jun 29, 2022 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 28, 2022 |
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
|  |
Registry |
May 17, 2021 |
Three appointments: 3 men
|  |
Registry |
May 17, 2021 |
Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Apr 12, 2021 |
Appointment of a man as Commercial And Marketing Director and Director
|  |
Registry |
Oct 3, 2019 |
Appointment of a man as Technical Commercial Director and Director
|  |
Registry |
Oct 1, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Oct 1, 2019 |
Appointment of a man as Director and Company Director
|  |
Financials |
Sep 27, 2017 |
Annual accounts
|  |
Registry |
Sep 1, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Aug 2, 2017 |
Two appointments: 2 men
|  |
Registry |
Aug 2, 2017 |
Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Aug 2, 2017 |
Persons with significant control
|  |
Registry |
Aug 2, 2017 |
Persons with significant control 2599801...
|  |
Registry |
Aug 2, 2017 |
Persons with significant control
|  |
Registry |
Aug 2, 2017 |
Persons with significant control 2599801...
|  |
Registry |
Jul 20, 2017 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Jul 20, 2017 |
Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Dec 31, 2016 |
Annual accounts
|  |
Registry |
Dec 30, 2016 |
Change of accounting reference date
|  |
Registry |
Oct 20, 2016 |
Two appointments: 2 men
|  |
Registry |
Aug 5, 2016 |
Two appointments: a person and a man
|  |
Registry |
Aug 5, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 26, 2016 |
Annual return
|  |
Financials |
Mar 30, 2016 |
Annual accounts
|  |
Registry |
Dec 1, 2015 |
Change of accounting reference date
|  |
Registry |
Jul 20, 2015 |
Return of allotment of shares
|  |
Registry |
Jul 20, 2015 |
Resolution
|  |
Registry |
Jul 10, 2015 |
Two appointments: 2 men
|  |
Registry |
Jul 10, 2015 |
Appointment of a person as Director
|  |
Registry |
Jul 10, 2015 |
Appointment of a person as Director 2595409...
|  |
Registry |
Jul 10, 2015 |
Two appointments: 2 men
|  |
Registry |
Jul 6, 2015 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Apr 29, 2015 |
Annual return
|  |
Financials |
Dec 30, 2014 |
Annual accounts
|  |
Registry |
Jul 11, 2014 |
Annual return
|  |
Registry |
Jul 3, 2014 |
Registration of a charge / charge code
|  |
Registry |
Feb 7, 2014 |
Resignation of one Director
|  |
Financials |
Dec 31, 2013 |
Annual accounts
|  |
Registry |
Nov 11, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Oct 3, 2013 |
Appointment of a person as Director
|  |
Registry |
Sep 1, 2013 |
Appointment of a man as Director
|  |
Registry |
May 30, 2013 |
Registration of a charge / charge code
|  |
Registry |
Apr 29, 2013 |
Annual return
|  |
Financials |
Dec 19, 2012 |
Annual accounts
|  |
Registry |
Apr 30, 2012 |
Annual return
|  |
Financials |
Jan 9, 2012 |
Annual accounts
|  |
Registry |
Apr 26, 2011 |
Annual return
|  |
Financials |
Dec 8, 2010 |
Annual accounts
|  |
Registry |
Oct 6, 2010 |
Mortgage
|  |
Registry |
Jun 17, 2010 |
Annual return
|  |
Registry |
Jun 17, 2010 |
Change of particulars for secretary
|  |
Registry |
Jun 17, 2010 |
Change of particulars for director
|  |
Financials |
Feb 25, 2010 |
Annual accounts
|  |
Registry |
Apr 23, 2009 |
Annual return
|  |
Financials |
Feb 6, 2009 |
Annual accounts
|  |
Registry |
Oct 21, 2008 |
Resignation of a person
|  |
Registry |
Oct 14, 2008 |
Resignation of one Director (a man) and one Credit Controller
|  |
Registry |
Jul 4, 2008 |
Annual return
|  |
Registry |
Jul 4, 2008 |
Resignation of a person
|  |
Registry |
Jun 24, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 24, 2008 |
Resolution
|  |
Financials |
Jan 28, 2008 |
Annual accounts
|  |
Registry |
Jan 15, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 14, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 14, 2008 |
Appointment of a person
|  |
Registry |
Oct 26, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jun 19, 2007 |
Annual return
|  |
Financials |
Oct 4, 2006 |
Annual accounts
|  |
Registry |
Jun 29, 2006 |
Annual return
|  |
Financials |
Oct 5, 2005 |
Annual accounts
|  |
Registry |
Apr 22, 2005 |
Annual return
|  |
Registry |
Oct 14, 2004 |
Resignation of a person
|  |
Registry |
Oct 13, 2004 |
Company name change
|  |
Financials |
Aug 27, 2004 |
Annual accounts
|  |
Registry |
Jun 17, 2004 |
Annual return
|  |
Financials |
Oct 17, 2003 |
Annual accounts
|  |
Registry |
May 8, 2003 |
Annual return
|  |
Financials |
Mar 5, 2003 |
Annual accounts
|  |
Registry |
Sep 23, 2002 |
Resignation of a person
|  |
Registry |
Sep 18, 2002 |
Resignation of a person 1880144...
|  |
Registry |
Sep 16, 2002 |
Resignation of one Sales Director and one Director (a man)
|  |
Registry |
Jul 16, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 26, 2002 |
Annual return
|  |
Registry |
Oct 23, 2001 |
Appointment of a person
|  |
Financials |
Oct 8, 2001 |
Annual accounts
|  |
Registry |
Oct 1, 2001 |
Appointment of a man as Director and Sales Director
|  |
Registry |
May 10, 2001 |
Annual return
|  |
Registry |
Apr 5, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 26, 2001 |
Accounts
|  |
Registry |
Jun 14, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
May 12, 2000 |
Change in situation or address of registered office
|  |
Registry |
May 12, 2000 |
Appointment of a person
|  |
Registry |
May 12, 2000 |
Appointment of a person 1831405...
|  |
Registry |
May 12, 2000 |
Appointment of a person
|  |
Registry |
May 12, 2000 |
Resignation of a person
|  |
Registry |
May 12, 2000 |
Resignation of a person 1944840...
|  |
Registry |
Apr 20, 2000 |
Four appointments: 2 companies and 2 men
|  |