Background WavePink WaveYellow Wave

D. M. M. ENGINEERING LIMITED (01681756)

D. M. M. ENGINEERING LIMITED (01681756) is an active UK company. incorporated on 26 November 1982. with registered office in Caernarfon. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). D. M. M. ENGINEERING LIMITED has been registered for 43 years. Current directors include HALL, Frederick Alan, PARRY, Robert Gethin, RUST, Richard Peter William and 1 others.

Company Number
01681756
Status
active
Type
ltd
Incorporated
26 November 1982
Age
43 years
Address
Accounts Bungalow Y Glyn, Caernarfon, LL57 4EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HALL, Frederick Alan, PARRY, Robert Gethin, RUST, Richard Peter William, SISSINS, Stuart
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. M. M. ENGINEERING LIMITED

D. M. M. ENGINEERING LIMITED is an active company incorporated on 26 November 1982 with the registered office located in Caernarfon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). D. M. M. ENGINEERING LIMITED was registered 43 years ago.(SIC: 32300)

Status

active

Active since 43 years ago

Company No

01681756

LTD Company

Age

43 Years

Incorporated 26 November 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

HOXAFIX LIMITED
From: 26 November 1982To: 24 February 1984
Contact
Address

Accounts Bungalow Y Glyn Llanberis Caernarfon, LL57 4EL,

Previous Addresses

Accounts Bungalow, Y Glyn Llanberis Caernarfon Gwynedd LL57 4EL
From: 26 November 1982To: 5 May 2015
Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Director Joined
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 12
Loan Secured
Aug 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Aug 24
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HALL, Frederick Alan

Active
Groeslon, CaernarfonLL55 4EX
Born November 1952
Director
Appointed N/A

PARRY, Robert Gethin

Active
Y Glyn, CaernarfonLL57 4EL
Born November 1974
Director
Appointed 01 Oct 2009

RUST, Richard Peter William

Active
Llansadwrn, Menai BridgeLL59 5SE
Born June 1967
Director
Appointed 01 Jul 2011

SISSINS, Stuart

Active
Y Glyn, CaernarfonLL57 4EL
Born January 1992
Director
Appointed 28 Apr 2025

CUTHBERTSON, Richard Andrew

Resigned
Penmynydd, LlangefniLL77 7SH
Secretary
Appointed N/A
Resigned 01 Sept 2016

ATKINSON, Martin

Resigned
Williamson Road, SheffieldS11 9AR
Born February 1962
Director
Appointed 01 Jul 2011
Resigned 01 Jun 2012

CUTHBERTSON, Richard Andrew

Resigned
Penmynydd, LlangefniLL77 7SH
Born January 1950
Director
Appointed N/A
Resigned 01 Sept 2016

JONES, Dilwyn Thorman

Resigned
2 Cremlyn, CaernarfonLL55 1AJ
Born May 1963
Director
Appointed 01 Jan 1995
Resigned 31 May 2024

MOORHOUSE, Denny Marsdin

Resigned
Hafodty, CaernarfonLL55 3EU
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 1994

SIMKISS, Paul Nicholas

Resigned
Llanddeiniolen, CaernarfonLL55
Born November 1955
Director
Appointed N/A
Resigned 01 Sept 2016

Persons with significant control

1

Y Glyn, CaernarfonLL57 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Legacy
30 December 2010
MG04MG04
Legacy
30 December 2010
MG04MG04
Legacy
30 December 2010
MG04MG04
Legacy
30 December 2010
MG04MG04
Legacy
30 December 2010
MG04MG04
Legacy
30 December 2010
MG04MG04
Legacy
14 December 2010
MG01MG01
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
24 March 2010
MG01MG01
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Legacy
20 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 June 2008
AAAnnual Accounts
Legacy
26 November 2007
287Change of Registered Office
Auditors Resignation Company
23 October 2007
AUDAUD
Accounts With Accounts Type Medium
9 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
23 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
2 December 2003
AAMDAAMD
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
225Change of Accounting Reference Date
Legacy
23 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Resolution
26 November 1990
RESOLUTIONSResolutions
Legacy
17 July 1990
363363
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
24 February 1989
287Change of Registered Office
Legacy
24 February 1989
363363
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
16 May 1988
395Particulars of Mortgage or Charge
Legacy
12 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
363363
Legacy
13 June 1986
288288
Accounts With Accounts Type Small
16 May 1986
AAAnnual Accounts
Legacy
17 December 1984
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1984
395Particulars of Mortgage or Charge
Legacy
24 September 1983
PUC 2PUC 2
Legacy
23 September 1983
5252
Legacy
22 September 1983
PUC 2PUC 2
Legacy
22 September 1983
123Notice of Increase in Nominal Capital
Miscellaneous
22 August 1983
MISCMISC
Resolution
16 June 1983
RESOLUTIONSResolutions
Legacy
2 March 1983
288bResignation of Director or Secretary
Legacy
1 March 1983
287Change of Registered Office
Legacy
1 March 1983
288bResignation of Director or Secretary
Memorandum Articles
22 February 1983
MAMA
Incorporation Company
26 November 1982
NEWINCIncorporation