Background WavePink WaveYellow Wave

DMA MECHANICAL & AIR CONDITIONING LIMITED (05382824)

DMA MECHANICAL & AIR CONDITIONING LIMITED (05382824) is an active UK company. incorporated on 4 March 2005. with registered office in Rochester. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. DMA MECHANICAL & AIR CONDITIONING LIMITED has been registered for 21 years. Current directors include KINGSMAN, Stephen William, MCGREGOR, Steven John, WOOD, Andrew David.

Company Number
05382824
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
5 Beaufort House, Beaufort Court, Rochester, ME2 4FB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
KINGSMAN, Stephen William, MCGREGOR, Steven John, WOOD, Andrew David
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMA MECHANICAL & AIR CONDITIONING LIMITED

DMA MECHANICAL & AIR CONDITIONING LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. DMA MECHANICAL & AIR CONDITIONING LIMITED was registered 21 years ago.(SIC: 43220)

Status

active

Active since 21 years ago

Company No

05382824

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 30 September 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

DENNE MECHANICAL LIMITED
From: 4 March 2005To: 30 June 2008
Contact
Address

5 Beaufort House, Beaufort Court Medway City Estate Rochester, ME2 4FB,

Previous Addresses

4 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ
From: 4 March 2014To: 18 December 2020
, 3 the Courtyard, Campus Way, Gillingham, Kent, ME8 0NZ
From: 4 March 2005To: 4 March 2014
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Jan 17
Director Left
Nov 17
Director Left
Jan 19
Director Left
Apr 19
Loan Cleared
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DANILEWICZ, Gary

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Secretary
Appointed 06 Jul 2012

KINGSMAN, Stephen William

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born November 1952
Director
Appointed 04 Mar 2005

MCGREGOR, Steven John

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born October 1961
Director
Appointed 12 Feb 2016

WOOD, Andrew David

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born July 1972
Director
Appointed 01 Dec 2013

BECKETT, Paul Stephen

Resigned
2 Granville Cottages, FavershamME13 9AY
Secretary
Appointed 01 Jul 2006
Resigned 17 Jan 2010

HILL, Leslie James

Resigned
1 Badgers Rise, DoverCT17 0TL
Secretary
Appointed 04 Mar 2005
Resigned 01 Jul 2006

YAU, Kwok Fong

Resigned
3 The Courtyard, GillinghamME8 0NZ
Secretary
Appointed 01 Mar 2010
Resigned 06 Jul 2012

RJP SECRETARIES LIMITED

Resigned
A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 09 Dec 2013
Resigned 09 Dec 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

BECKETT, Paul Stephen

Resigned
2 Granville Cottages, FavershamME13 9AY
Born May 1963
Director
Appointed 24 Apr 2007
Resigned 05 Jan 2010

BEER, Terence George

Resigned
34 Grandsire Gardens, St WerburghME3 9LH
Born December 1951
Director
Appointed 01 Jul 2006
Resigned 30 Aug 2013

COOLEY, Michael David

Resigned
1 Broadlands, CanterburyCT2 0BE
Born April 1960
Director
Appointed 17 Sept 2007
Resigned 12 Dec 2012

CRUNDWELL, Duncan

Resigned
Ambley Green, GillinghamME8 0NJ
Born May 1967
Director
Appointed 02 Dec 2013
Resigned 11 Mar 2019

DIXON, Ian Mark

Resigned
3 The Courtyard, GillinghamME8 0NZ
Born August 1970
Director
Appointed 12 Dec 2012
Resigned 31 Oct 2013

HILL, Leslie James

Resigned
1 Badgers Rise, DoverCT17 0TL
Born October 1954
Director
Appointed 04 Mar 2005
Resigned 22 Feb 2007

HOLDER, Martin

Resigned
3 The Courtyard, GillinghamME8 0NZ
Born March 1967
Director
Appointed 01 Mar 2010
Resigned 07 Mar 2013

JACKSON, Patrick

Resigned
Ambley Green, GillinghamME8 0NJ
Born August 1961
Director
Appointed 01 Dec 2013
Resigned 24 Nov 2017

JORDAN, Malcolm William

Resigned
Ambley Green, GillinghamME8 0NJ
Born July 1958
Director
Appointed 07 Jul 2014
Resigned 31 Jul 2018

NICHOLLS, Keith David

Resigned
Ambley Green, GillinghamME8 0NJ
Born April 1970
Director
Appointed 28 Aug 2007
Resigned 22 Apr 2016

YAU, Kwok Fong

Resigned
3 The Courtyard, GillinghamME8 0NZ
Born February 1970
Director
Appointed 01 Mar 2010
Resigned 06 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

Persons with significant control

1

Beaufort House, Beaufort Court, RochesterME2 4FB

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

111

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
12 June 2014
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
5 June 2014
RP04RP04
Change Person Secretary Company With Change Date
15 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Auditors Resignation Company
16 April 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
16 December 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Move Registers To Sail Company
26 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Sail Address Company
26 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
363aAnnual Return
Auditors Resignation Company
18 February 2009
AUDAUD
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Memorandum Articles
11 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2008
AAAnnual Accounts
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
20 April 2007
287Change of Registered Office
Legacy
14 April 2007
88(2)R88(2)R
Legacy
12 April 2007
287Change of Registered Office
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
190190
Legacy
15 March 2006
353353
Legacy
15 March 2006
287Change of Registered Office
Legacy
30 August 2005
88(2)R88(2)R
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation