Background WavePink WaveYellow Wave

DMRS SERVICES LIMITED (10415214)

DMRS SERVICES LIMITED (10415214) is an active UK company. incorporated on 7 October 2016. with registered office in Goole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DMRS SERVICES LIMITED has been registered for 9 years. Current directors include MCARDLE, David John, STOW, Richard Adam.

Company Number
10415214
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
Park Lane Depot Park Lane, Goole, DN14 0EP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCARDLE, David John, STOW, Richard Adam
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMRS SERVICES LIMITED

DMRS SERVICES LIMITED is an active company incorporated on 7 October 2016 with the registered office located in Goole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DMRS SERVICES LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10415214

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Park Lane Depot Park Lane Balne Goole, DN14 0EP,

Previous Addresses

Holly Tree Farm Park Lane Balne Goole North Humberside DN14 0EP England
From: 7 October 2016To: 18 December 2019
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
May 21
Loan Secured
Feb 22
Loan Cleared
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MCARDLE, David John

Active
Park Lane, GooleDN14 0EP
Born January 1984
Director
Appointed 07 Oct 2016

STOW, Richard Adam

Active
Park Lane, GooleDN14 0EP
Born May 1970
Director
Appointed 07 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Park Lane, BalneDN14 0EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2020

Mr Richard Adam Stow

Ceased
Park Lane, GooleDN14 0EP
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 18 Feb 2020

Mr David John Mcardle

Ceased
Park Lane, GooleDN14 0EP
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Incorporation Company
7 October 2016
NEWINCIncorporation