Company NameDMW Recruitment Ltd
Company StatusActive
Company Number12352667
CategoryPrivate Limited Company
Incorporation Date6 December 2019(4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Staithes
The Watermark
Gateshead
NE11 9SN
Director NameMr Jonathan Carter
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2020(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarsity House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director NameMr David Wainman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarsity House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director NameMr Paul James Tully
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarsity House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director NameMr Gareth Rutherford
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarsity House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS

Location

Registered AddressVarsity House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

18 November 2020Delivered on: 20 November 2020
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
5 February 2020Delivered on: 11 February 2020
Persons entitled: ZODEQ2 Limited

Classification: A registered charge
Outstanding

Filing History

31 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
1 November 2023Unaudited abridged accounts made up to 31 May 2023 (10 pages)
12 October 2023Satisfaction of charge 123526670001 in full (1 page)
26 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
25 January 2023Registered office address changed from Unit 4 Staithes the Watermark Gateshead NE11 9SN United Kingdom to Varsity House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 25 January 2023 (1 page)
6 October 2022Unaudited abridged accounts made up to 31 May 2022 (11 pages)
6 May 2022Director's details changed for Mr Paul James Tully on 6 May 2022 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (4 pages)
6 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
24 September 2021Unaudited abridged accounts made up to 31 May 2021 (11 pages)
13 August 2021Cessation of Richard Mark Robertson as a person with significant control on 24 February 2020 (1 page)
13 August 2021Appointment of Mr Gareth Rutherford as a director on 13 August 2021 (2 pages)
13 August 2021Notification of David Wainman as a person with significant control on 13 August 2021 (2 pages)
13 August 2021Statement of capital following an allotment of shares on 13 August 2021
  • GBP 100
(4 pages)
14 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
20 November 2020Registration of charge 123526670002, created on 18 November 2020 (23 pages)
25 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
26 February 2020Change of share class name or designation (2 pages)
26 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 February 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 85
(8 pages)
24 February 2020Appointment of Mr David Wainman as a director on 24 February 2020 (2 pages)
24 February 2020Appointment of Mr Jonathan Carter as a director on 24 February 2020 (2 pages)
24 February 2020Appointment of Mr Paul James Tully as a director on 24 February 2020 (2 pages)
11 February 2020Registration of charge 123526670001, created on 5 February 2020 (23 pages)
20 January 2020Current accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
6 December 2019Incorporation
Statement of capital on 2019-12-06
  • GBP 20
(18 pages)