Dmg Trading Limited (registration number 11706591) is a private limited company incorporated on 2018-11-30. This company is situated at C/O Mackenzie Goldberg Johnson Limited, Scope House, Crewe CW1 6DD. Dmg Trading Limited operates SIC: 46460 that means "wholesale of pharmaceutical goods".
Company details
Name
Dmg Trading Limited
Number
11706591
Date of Incorporation:
2018/11/30
End of financial year:
31 March
Address:
C/o Mackenzie Goldberg Johnson Limited, Scope House, Crewe, CW1 6DD
SIC code:
46460 - Wholesale of pharmaceutical goods
When it comes to the 1 managing director that can be found in the aforementioned company, we can name: Dale G. (appointed on 30 November 2018).
Directors
Accounts data
Date of Accounts
2020-03-31
2021-03-31
Current Assets
149,843
184,514
Total Assets Less Current Liabilities
96,072
165,836
People with significant control
Dale G.
30 November 2018
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AD01) Address change date: 2022/06/08. New Address: Scope House Weston Road Crewe CW1 6DD. Previous address: 137 Wistaston Road Willaston Nantwich CW5 6QS England
filed on: 8th, June 2022
| address
Free Download
(2 pages)
Download filing
(AD01) Address change date: 2022/06/08. New Address: Scope House Weston Road Crewe CW1 6DD. Previous address: 137 Wistaston Road Willaston Nantwich CW5 6QS England
filed on: 8th, June 2022
| address
Free Download
(2 pages)
(AD01) Address change date: 2022/01/20. New Address: 137 Wistaston Road Willaston Nantwich CW5 6QS. Previous address: 21 Albany Road Bedford MK40 3PH England
filed on: 20th, January 2022
| address
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, January 2022
| accounts
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 24th, December 2021
| confirmation statement
Free Download
(3 pages)
(CH01) On 2020/06/01 director's details were changed
filed on: 11th, December 2020
| officers
Free Download
(2 pages)
(CH01) On 2020/06/01 director's details were changed
filed on: 11th, December 2020
| officers
Free Download
(2 pages)
(AD01) Address change date: 2020/12/11. New Address: 21 Albany Road Bedford MK40 3PH. Previous address: 18 Albany Road Bedford MK40 3PH United Kingdom
filed on: 11th, December 2020
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control 2020/06/01
filed on: 11th, December 2020
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2020/11/29
filed on: 30th, November 2020
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, November 2020
| accounts
Free Download
(3 pages)
(AA01) Accounting reference date changed from 2019/11/30 to 2020/03/31
filed on: 28th, November 2020
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 2nd, December 2019
| confirmation statement
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 30th, November 2018
| incorporation
Free Download
(10 pages)
(SH01) 1.00 GBP is the capital in company's statement on 2018/11/30
capital
(MODEL ARTICLES) Adoption of model articles
incorporation