ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D M Print Limited

D M Print Limited is a liquidation company incorporated on 24 August 1943 with the registered office located in Coventry, West Midlands. D M Print Limited was registered 82 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
00382357
Private limited company
Age
82 years
Incorporated 24 August 1943
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 March 2023 (2 years 6 months ago)
Next confirmation dated 6 March 2024
Was due on 20 March 2024 (1 year 5 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 800 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2022
Was due on 30 June 2023 (2 years 2 months ago)
Contact
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 3 Nov 2023 (1 year 10 months ago)
Previous address was Unit 3 Royd Way Keighley West Yorkshire BD21 3LG England
Telephone
01535608405
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in UK • Born in Jul 1976
VT Kemp Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Nalestar Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Barton Blinds Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
V T Kemp Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£127.27K
Increased by £88.29K (+227%)
Turnover
Unreported
Same as previous period
Employees
44
Same as previous period
Total Assets
£1.96M
Increased by £623.18K (+47%)
Total Liabilities
-£783.2K
Increased by £491.84K (+169%)
Net Assets
£1.18M
Increased by £131.34K (+13%)
Debt Ratio (%)
40%
Increased by 18.15% (+83%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 3 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 3 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 Mar 2023
New Charge Registered
2 Years 7 Months Ago on 20 Jan 2023
Charge Satisfied
2 Years 7 Months Ago on 20 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Full Accounts Submitted
3 Years Ago on 28 Mar 2022
Confirmation Submitted
3 Years Ago on 9 Mar 2022
Get Credit Report
Discover D M Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 October 2024
Submitted on 18 Dec 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Nov 2023
Resolutions
Submitted on 3 Nov 2023
Registered office address changed from Unit 3 Royd Way Keighley West Yorkshire BD21 3LG England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 3 November 2023
Submitted on 3 Nov 2023
Statement of affairs
Submitted on 3 Nov 2023
Appointment of a voluntary liquidator
Submitted on 3 Nov 2023
Confirmation statement made on 6 March 2023 with no updates
Submitted on 7 Mar 2023
Registration of charge 003823570014, created on 20 January 2023
Submitted on 25 Jan 2023
Satisfaction of charge 003823570013 in full
Submitted on 20 Jan 2023
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Digital House Royd Way Keighley West Yorkshire BD21 3LG on 30 November 2022
Submitted on 30 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year