ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Slemcka (DMS) Limited

Slemcka (DMS) Limited is an active company incorporated on 18 May 1977 with the registered office located in Atherstone, Warwickshire. Slemcka (DMS) Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01314060
Private limited company
Age
48 years
Incorporated 18 May 1977
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2025 (5 days ago)
Next confirmation dated 31 October 2026
Due by 14 November 2026 (1 year remaining)
Last change occurred 2 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Phoenix House
Manor Road
Atherstone
Warwickshire
CV9 1QY
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was Elan House Park Lane Castle Vale Birmingham B35 6LJ
Telephone
01217765000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1941
Director • British • Lives in UK • Born in Jul 1946
Director • British • Lives in UK • Born in May 1958
Director • British • Lives in UK • Born in May 1956
Director • British • Lives in UK • Born in Jun 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
House And Homestyle Limited
Michael Keith Bates, , and 1 more are mutual people.
Active
Lloyd Pascal & Co.Limited
Michael Keith Bates, Kevin John Bates, and 1 more are mutual people.
Active
Lloyd Pascal (Hong Kong) Limited
Michael Keith Bates and Christopher Maxwell Bates are mutual people.
Active
Slemcka (DMS) Holdings Limited
Christopher Maxwell Bates is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.83K
Decreased by £3.32M (-100%)
Turnover
Unreported
Decreased by £13.34M (-100%)
Employees
5
Decreased by 52 (-91%)
Total Assets
£354.47K
Decreased by £15.48M (-98%)
Total Liabilities
£0
Decreased by £2.26M (-100%)
Net Assets
£354.47K
Decreased by £13.22M (-97%)
Debt Ratio (%)
0%
Decreased by 14.29% (-100%)
Latest Activity
Confirmation Submitted
2 Days Ago on 3 Nov 2025
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Sharon Elizabeth Laronde Resigned
11 Months Ago on 9 Dec 2024
Linda Denise Goodfellow Resigned
11 Months Ago on 9 Dec 2024
Michael Keith Bates Resigned
11 Months Ago on 9 Dec 2024
Michael Keith Bates Resigned
11 Months Ago on 9 Dec 2024
Slemcka (Dms) Holdings Limited (Crn: 15970059) (PSC) Appointed
11 Months Ago on 9 Dec 2024
Greenday Properties Limited (Crn: 15940784) (PSC) Resigned
11 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Get Credit Report
Discover Slemcka (DMS) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 October 2025 with updates
Submitted on 3 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Registered office address changed from Elan House Park Lane Castle Vale Birmingham B35 6LJ to Phoenix House Manor Road Atherstone Warwickshire CV9 1QY on 19 September 2025
Submitted on 19 Sep 2025
Notification of Slemcka (Dms) Holdings Limited (Crn: 15970059) as a person with significant control on 9 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Linda Denise Goodfellow as a director on 9 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Sharon Elizabeth Laronde as a director on 9 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Michael Keith Bates as a secretary on 9 December 2024
Submitted on 10 Dec 2024
Cessation of Greenday Properties Limited (Crn: 15940784) as a person with significant control on 9 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Michael Keith Bates as a director on 9 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 31 October 2024 with updates
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year