ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DMS Fleet Services Ltd

DMS Fleet Services Ltd is an active company incorporated on 2 April 2014 with the registered office located in Altrincham, Greater Manchester. DMS Fleet Services Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08972822
Private limited company
Age
11 years
Incorporated 2 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2024 (1 year 2 months ago)
Next confirmation dated 26 June 2025
Was due on 10 July 2025 (1 month ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 219 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
Suite 20, Peel House, 30 The Downs
Altrincham
Cheshire
WA14 2PX
England
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn BB1 5QB England
Telephone
01254235847
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • South African • Lives in Spain • Born in Aug 1972
Director • Secretary • British • Lives in UK • Born in Dec 1979
Director • Mechanic • British • Lives in UK • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DMS Fleet Solutions Limited
Robert George Gorton and Clare Louise Gorton are mutual people.
Active
HB Computing Ltd
Roger Cox is a mutual person.
Active
Simon Mawson Limited
Roger Cox is a mutual person.
Active
Retail Ready Ltd
Roger Cox is a mutual person.
Active
A & R Carriage Hire Ltd
Roger Cox is a mutual person.
Active
Formby Fones And Computing Limited
Roger Cox is a mutual person.
Active
Options GH Services Limited
Roger Cox is a mutual person.
Active
Tarleton Computing Limited
Roger Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£3.43K
Increased by £3.43K (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£356.13K
Increased by £48.99K (+16%)
Total Liabilities
-£358.07K
Increased by £55.1K (+18%)
Net Assets
-£1.94K
Decreased by £6.11K (-147%)
Debt Ratio (%)
101%
Increased by 1.9% (+2%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 16 May 2025
Compulsory Gazette Notice
5 Months Ago on 1 Apr 2025
Charge Satisfied
8 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Roger Cox (PSC) Appointed
1 Year 2 Months Ago on 26 Jun 2024
Robert George Gorton (PSC) Resigned
1 Year 2 Months Ago on 26 Jun 2024
Clare Gorton (PSC) Resigned
1 Year 2 Months Ago on 26 Jun 2024
Robert George Gorton Resigned
1 Year 2 Months Ago on 26 Jun 2024
Clare Louise Gorton Resigned
1 Year 2 Months Ago on 26 Jun 2024
Get Credit Report
Discover DMS Fleet Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Satisfaction of charge 089728220001 in full
Submitted on 2 Jan 2025
Termination of appointment of Robert George Gorton as a director on 26 June 2024
Submitted on 26 Jun 2024
Appointment of Ms Clare Louis Gorton as a secretary on 26 June 2024
Submitted on 26 Jun 2024
Cessation of Clare Gorton as a person with significant control on 26 June 2024
Submitted on 26 Jun 2024
Notification of Roger Cox as a person with significant control on 26 June 2024
Submitted on 26 Jun 2024
Confirmation statement made on 26 June 2024 with updates
Submitted on 26 Jun 2024
Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn BB1 5QB England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 26 June 2024
Submitted on 26 Jun 2024
Appointment of Mr Roger Cox as a director on 26 June 2024
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year