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

D.P.E. LIMITED

UNIT 13 UNIT 13 LAKESIDE BUSINESS PARK, SWAN LANE, SANDHURST, GU47 9DN,
Company Registration Number
03765867
Private Limited Company
Active

Company Overview

About D.p.e. Ltd
D.P.E. LIMITED was founded on 1999-05-07 and has its registered office in Sandhurst. The organisation's status is listed as "Active". D.p.e. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D.P.E. LIMITED
 
Legal Registered Office
UNIT 13 UNIT 13 LAKESIDE BUSINESS PARK
SWAN LANE
SANDHURST
GU47 9DN
Other companies in RG1
 
Filing Information
Company Number 03765867
Company ID Number 03765867
Date formed 1999-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 09:58:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.P.E. 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.
Companies with same name D.P.E. LIMITED
The following companies were found which have the same name as D.P.E. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.P.E. BEACHWAY LIMITED 2699 SOUTH BAYSHORE DRIVE, 7TH FLOOR MIAMI FL 33133 Inactive Company formed on the 1997-01-21
D.P.E. CONSTRUCTION, INC. 2313 WALDEN DR AUGUSTA GA 30904-5505 Admin. Dissolved Company formed on the 1988-07-20
D.P.E. ELECTRICAL SERVICES PTY. LIMITED NSW 2756 Dissolved Company formed on the 1999-12-20
D.P.E. INC. 2329 YAGGER BAY DRIVE - HILLIARD OH 43026 Active Company formed on the 2001-09-25
D.P.E. INVESTMENTS, LLC 8613 TALLFIELD AVENUE ORLANDO FL 32832 Inactive Company formed on the 2019-08-07
D.P.E. PROPERTY, LLC 305 INNWOOD DR GEORGETOWN TX 78628 Active Company formed on the 2016-01-05
D.P.E. PRODUCTIONS LIMITED SBC HOUSE RESTMOR WAY WALLINGTON SM6 7AH Active Company formed on the 2016-10-14
D.P.E. SERVICES CORP. 4447 OMEGA CIRCLE WEST PALM BEACH FL 33409 Inactive Company formed on the 2004-07-14
D.P.E. TRANSPORT LIMITED 3 SHEPPARDS ROW EXMOUTH DEVON EX8 1PW Active Company formed on the 2005-10-26
D.P.E., INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1999-12-10
D.P.E., INC. 5326 KIRKWOOD AVE SPRING HILL FL 34608 Active Company formed on the 2000-12-22
D.P.E., INC. 5911 BIRD ROAD MIAMI FL. 33155 Inactive Company formed on the 1972-12-11

Company Officers of D.P.E. LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN RAPER
Company Secretary 2008-10-31
ROY BECKFORD
Director 1999-05-07
LEONARD DAVID KILEY
Director 2000-05-18
TERENCE ROY LEMM
Director 2000-05-18
ANTHONY JOHN RAPER
Director 2000-05-18
JULIAN PAUL WHITE
Director 2000-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN FRANK ALDERMAN
Company Secretary 2005-01-27 2008-10-31
COLIN FRANK ALDERMAN
Director 2000-05-18 2008-10-31
TERENCE ROY LEMM
Company Secretary 2000-05-11 2005-01-27
JULIAN PAUL WHITE
Company Secretary 1999-05-07 2000-05-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-07 1999-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ROY LEMM LAKESIDE BUSINESS PARK MANAGEMENT LIMITED Director 2004-04-02 CURRENT 1999-04-07 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
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England
2023-09-07APPOINTMENT TERMINATED, DIRECTOR ZANETE FERGUSON
2023-05-18SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England
2022-08-25APPOINTMENT TERMINATED, DIRECTOR KERRY BALL
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BALL
2022-06-19CH01Director's details changed for Mrs Zanete Fergusone on 2022-06-12
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-04-2731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Previous accounting period extended from 30/06/21 TO 31/08/21
2022-01-31AA01Previous accounting period extended from 30/06/21 TO 31/08/21
2022-01-11DIRECTOR APPOINTED MRS ZANETE FERGUSONE
2022-01-11AP01DIRECTOR APPOINTED MRS ZANETE FERGUSONE
2021-12-30APPOINTMENT TERMINATED, DIRECTOR ZANETE FERGUSONE
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ZANETE FERGUSONE
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037658670003
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN RAPER
2021-09-10TM02Termination of appointment of Anthony John Raper on 2021-01-29
2021-07-27AP01DIRECTOR APPOINTED MR SUKHBINDER SINGH HEER
2021-07-19AP01DIRECTOR APPOINTED MRS ZANETE FERGUSONE
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA England
2021-04-27AP01DIRECTOR APPOINTED MR MOHAMMED KALEEM
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW England
2021-04-14PSC02Notification of Dpe Acquisitions Ltd as a person with significant control on 2021-01-29
2021-04-14PSC07CESSATION OF ANTHONY JOHN RAPER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02AP01DIRECTOR APPOINTED MRS KERRY BALL
2020-12-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-10-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-01-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 600
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Prince Regent House 108 London Street Reading Berkshire RG1 4SJ
2016-11-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 600
2016-05-25AR0107/05/16 ANNUAL RETURN FULL LIST
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 600
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 600
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2013-10-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0107/05/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0107/05/12 ANNUAL RETURN FULL LIST
2012-03-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0107/05/11 ANNUAL RETURN FULL LIST
2011-02-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0107/05/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL WHITE / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RAPER / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVID KILEY / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BECKFORD / 01/10/2009
2010-01-13AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-07363aReturn made up to 07/05/09; full list of members
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE LEMM / 06/05/2009
2009-03-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN ALDERMAN
2008-11-06288aSECRETARY APPOINTED ANTHONY JOHN RAPER
2008-05-07363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-04-08AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-06-13353LOCATION OF REGISTER OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 60 HIGH STREET CHOBHAM SURREY GU24 8AA
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-19288bSECRETARY RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-20363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-19363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-10363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-09363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-13287REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2000-08-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-06-02288aNEW SECRETARY APPOINTED
2000-06-02363aRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-06-02288bSECRETARY RESIGNED
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
1999-12-13225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
1999-12-1388(2)RAD 06/12/99--------- £ SI 598@1=598 £ IC 2/600
1999-05-26287REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 60 HIGH STREET CHOBHAM WOKING SURREY GU24 8AA
1999-05-12288bSECRETARY RESIGNED
1999-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to D.P.E. 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 D.P.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-03-24 Outstanding BETHELL INVESTMENTS LIMITED
MORTGAGE DEBENTURE 2000-02-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2021-08-31

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 D.P.E. LIMITED

Intangible Assets
Patents
We have not found any records of D.P.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.P.E. LIMITED
Trademarks
We have not found any records of D.P.E. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P.E. 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 (71129 - Other engineering activities) as D.P.E. LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where D.P.E. 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 D.P.E. 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 D.P.E. 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.