Company Information for DPM LEADWORK LIMITED
MARKET HOUSE, 21 LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG,
|
Company Registration Number
04382438
Private Limited Company
Active |
Company Name | |
---|---|
DPM LEADWORK LIMITED | |
Legal Registered Office | |
MARKET HOUSE 21 LENTEN STREET ALTON HAMPSHIRE GU34 1HG Other companies in GU34 | |
Company Number | 04382438 | |
---|---|---|
Company ID Number | 04382438 | |
Date formed | 2002-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:12:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENISE MCGRATH |
||
DAVID PATRICK MCGRATH |
||
ROBERT WILLIAM WELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R W PLANT HIRE SERVICES LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2008-11-05 | Active - Proposal to Strike off | |
R W PLANT HIRE SERVICES LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Denise Mcgrath on 2022-02-27 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES | |
PSC07 | CESSATION OF ROBERT WILLIAM WELLER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DENISE MCGRATH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM WELLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
CH01 | Director's details changed for Robert William Weller on 2018-02-27 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK MCGRATH / 08/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WELLER / 08/03/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENISE MCGRATH on 2011-03-08 | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/10 FROM Westbrooke House 76 High Street Alton Hampshire GU34 1EN | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 25/03/03--------- £ SI 200@1=200 £ IC 100/300 | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due After One Year | 2013-03-31 | £ 8,544 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 10,957 |
Creditors Due Within One Year | 2013-03-31 | £ 125,348 |
Creditors Due Within One Year | 2012-03-31 | £ 79,838 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,723 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,695 |
Creditors and other liabilities
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 DPM LEADWORK LIMITED
Current Assets | 2013-03-31 | £ 118,466 |
---|---|---|
Current Assets | 2012-03-31 | £ 74,276 |
Debtors | 2013-03-31 | £ 104,996 |
Debtors | 2012-03-31 | £ 60,134 |
Fixed Assets | 2013-03-31 | £ 17,756 |
Fixed Assets | 2012-03-31 | £ 19,164 |
Secured Debts | 2013-03-31 | £ 17,724 |
Secured Debts | 2012-03-31 | £ 17,817 |
Stocks Inventory | 2013-03-31 | £ 13,463 |
Stocks Inventory | 2012-03-31 | £ 14,131 |
Tangible Fixed Assets | 2013-03-31 | £ 17,756 |
Tangible Fixed Assets | 2012-03-31 | £ 18,414 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Grant Aid / Donations |
HAMPSHIRE COUNTY COUNCIL | |
|
Catering |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |