Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DPC SALES & SERVICE LIMITED
Company Information for

DPC SALES & SERVICE LIMITED

JUPPS YARD FATTINGS BARN DITCHLING ROAD, WIVELSFIELD, HAYWARDS HEATH, WEST SUSSEX, RH17 7RE,
Company Registration Number
02054671
Private Limited Company
Active

Company Overview

About Dpc Sales & Service Ltd
DPC SALES & SERVICE LIMITED was founded on 1986-09-12 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Dpc Sales & Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DPC SALES & SERVICE LIMITED
 
Legal Registered Office
JUPPS YARD FATTINGS BARN DITCHLING ROAD
WIVELSFIELD
HAYWARDS HEATH
WEST SUSSEX
RH17 7RE
Other companies in RH16
 
Filing Information
Company Number 02054671
Company ID Number 02054671
Date formed 1986-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPC SALES & SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DPC SALES & SERVICE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HELEN CHEWTER
Company Secretary 1992-03-30
DAVID PETER CHEWTER
Director 1992-03-30
ELIZABETH HELEN CHEWTER
Director 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER CHEWTER CLASSIC REPLICAS LTD Director 2016-04-30 CURRENT 2016-04-30 Dissolved 2017-09-19
DAVID PETER CHEWTER CHEWTER ESTATES LTD Director 2010-08-12 CURRENT 2010-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-02-0531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 12 Bridge Road Haywards Heath West Sussex RH16 1UA
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 12 Bridge Road Haywards Heath West Sussex RH16 1UA
2023-04-03Change of details for Mr David Peter Chewter as a person with significant control on 2023-04-03
2023-04-03Change of details for Mr David Peter Chewter as a person with significant control on 2023-04-03
2023-04-03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH HELEN CHEWTER on 2023-04-03
2023-04-03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH HELEN CHEWTER on 2023-04-03
2023-04-03Director's details changed for Mr David Peter Chewter on 2023-04-03
2023-04-03Director's details changed for Mr David Peter Chewter on 2023-04-03
2023-04-03Director's details changed for Mrs Elizabeth Helen Chewter on 2023-04-03
2023-04-03Director's details changed for Mrs Elizabeth Helen Chewter on 2023-04-03
2023-04-03Change of details for Mrs Elizabeth Helen Chewter as a person with significant control on 2023-04-03
2023-04-03Change of details for Mrs Elizabeth Helen Chewter as a person with significant control on 2023-04-03
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-01-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-3131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18PSC04Change of details for Mrs Elizabeth Helen Chewter as a person with significant control on 2021-10-18
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-12-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-01-31AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-01AD03Registers moved to registered inspection location of Maria House 35 Millers Road Brighton BN1 5NP
2019-04-01AD02Register inspection address changed to Maria House 35 Millers Road Brighton BN1 5NP
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10PSC04Change of details for Mrs Elizabeth Helen Chewter as a person with significant control on 2019-01-10
2019-01-10CH01Director's details changed for Mr David Peter Chewter on 2019-01-10
2019-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH HELEN CHEWTER on 2019-01-10
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CHEWTER / 15/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CHEWTER / 15/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CHEWTER / 15/05/2018
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-01-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-05AA31/05/16 TOTAL EXEMPTION SMALL
2017-01-05AA31/05/16 TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-01AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-03AD02Register inspection address changed from C/O Cardens Accountants Llp 73 Church Road Hove East Sussex BN3 2BB England
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN CHEWTER / 01/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CHEWTER / 01/03/2014
2014-02-25AA01PREVSHO FROM 31/05/2013 TO 30/05/2013
2013-04-17AR0130/03/13 FULL LIST
2013-04-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-17AD02SAIL ADDRESS CHANGED FROM: HUMPHREY & CO 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA ENGLAND
2013-03-06AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-21AR0130/03/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-08AR0130/03/11 FULL LIST
2011-04-07AD02SAIL ADDRESS CHANGED FROM: C/O HUMPHERY&CO 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA ENGLAND
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-23AR0130/03/10 FULL LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN CHEWTER / 01/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER CHEWTER / 01/03/2010
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CHEWTER / 01/08/2009
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-28363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2009-04-28190LOCATION OF DEBENTURE REGISTER
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CHEWTER / 19/02/2005
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-29190LOCATION OF DEBENTURE REGISTER
2008-04-29353LOCATION OF REGISTER OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CHEWTER / 18/02/2005
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-16363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-18363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-07363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-04-10363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-04-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-04-10363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-11-29AUDAUDITOR'S RESIGNATION
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-04-17363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 4/6 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE
2000-04-15363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-30225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99
1999-04-26363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 28/02/98
1999-03-10287REGISTERED OFFICE CHANGED ON 10/03/99 FROM: UNIT 2 141 147 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX RH16 3LH
1998-07-01395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 28/02/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to DPC SALES & SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DPC SALES & SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG-TERM LICENCE TO SUB-LET 2009-08-07 Outstanding ING LEASE (UK) LTD
MORTGAGE DEBENTURE 1998-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 212,373
Creditors Due After One Year 2012-05-31 £ 230,193
Creditors Due Within One Year 2013-05-31 £ 267,459
Creditors Due Within One Year 2012-05-31 £ 327,421
Provisions For Liabilities Charges 2013-05-31 £ 87,378
Provisions For Liabilities Charges 2012-05-31 £ 34,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DPC SALES & SERVICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 77,848
Current Assets 2012-05-31 £ 98,840
Debtors 2013-05-31 £ 71,336
Debtors 2012-05-31 £ 84,308
Shareholder Funds 2013-05-31 £ 133,908
Shareholder Funds 2012-05-31 £ 205,557
Stocks Inventory 2013-05-31 £ 5,750
Stocks Inventory 2012-05-31 £ 14,000
Tangible Fixed Assets 2013-05-31 £ 623,270
Tangible Fixed Assets 2012-05-31 £ 698,405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DPC SALES & SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPC SALES & SERVICE LIMITED
Trademarks
We have not found any records of DPC SALES & SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPC SALES & SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as DPC SALES & SERVICE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where DPC SALES & SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DPC SALES & SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DPC SALES & SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.