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

DPAC UK LIMITED

100 ST JAMES ROAD, ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
04615309
Private Limited Company
Liquidation

Company Overview

About Dpac Uk Ltd
DPAC UK LIMITED was founded on 2002-12-12 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Dpac Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DPAC UK LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in PE14
 
Filing Information
Company Number 04615309
Company ID Number 04615309
Date formed 2002-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB807673021  
Last Datalog update: 2022-10-14 07:08:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPAC UK 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 DPAC UK LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LATIMER LAMBERTON PINE
Company Secretary 2002-12-12
ELIZABETH LATIMER LAMBERTON PINE
Director 2008-01-01
SIMON DAVID HUSTON LAMBERTON PINE
Director 2002-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE TYERS
Company Secretary 2002-12-12 2002-12-12
JONATHAN VOWLES BUSINESS SERVICES LTD
Director 2002-12-12 2002-12-12

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
2023-05-30Voluntary liquidation Statement of receipts and payments to 2023-04-04
2022-10-03Removal of liquidator by court order
2022-10-03Appointment of a voluntary liquidator
2022-10-03600Appointment of a voluntary liquidator
2022-10-03LIQ10Removal of liquidator by court order
2022-04-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-04-05
2022-04-13LIQ02Voluntary liquidation Statement of affairs
2022-04-13600Appointment of a voluntary liquidator
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 5 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 5 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England
2022-02-09CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-18CH01Director's details changed for Mrs Elizabeth Latimer Lamberton Pine on 2021-01-28
2021-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH LATIMER LAMBERTON PINE on 2021-01-28
2021-02-18PSC04Change of details for Mrs Elizabeth Lamberton-Pine as a person with significant control on 2021-01-28
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-07CH01Director's details changed for Mrs Elizabeth Latimer Lamberton Pine on 2020-10-06
2020-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH LATIMER LAMBERTON PINE on 2020-10-06
2020-10-07PSC04Change of details for Mrs Elizabeth Lamberton-Pine as a person with significant control on 2020-10-06
2020-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LAMBERTON-PINE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 2 Tramway Outwell Wisbech Cambridgeshire PE14 8PZ
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-24LATEST SOC24/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-24AR0112/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0112/12/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-05AR0112/12/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-04AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-27AR0112/12/10 ANNUAL RETURN FULL LIST
2010-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HUSTON LAMBERTON PINE / 12/12/2010
2010-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LATIMER LAMBERTON PINE / 12/12/2010
2010-06-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0112/12/09 ANNUAL RETURN FULL LIST
2009-09-15395Particulars of a mortgage or charge / charge no: 1
2009-07-27AA31/03/09 TOTAL EXEMPTION FULL
2009-02-11363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED ELIZABETH LATIMER LAMBERTON PINE
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LAMBERTON PINE / 10/07/2008
2009-01-15288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LAMBERTON PINE / 10/07/2008
2008-10-08AA31/03/08 TOTAL EXEMPTION FULL
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM WELNEY GRANGE STUDIOS WISBECH ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1RG
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-15363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26288cSECRETARY'S PARTICULARS CHANGED
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: ACCOUNTANTS M K LTD 121A QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 3AG
2005-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/05
2005-01-25363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 114 HIGH STREET CRANFIELD BEDFORDSHIRE MK43 0DG
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/04
2004-03-31363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bSECRETARY RESIGNED
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-0888(2)RAD 12/12/02--------- £ SI 1@1=1 £ IC 1/2
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply



Licences & Regulatory approval
We could not find any licences issued to DPAC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-04-11
Appointment of Liquidators2022-04-11
Fines / Sanctions
No fines or sanctions have been issued against DPAC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2009-09-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DPAC UK LIMITED

Intangible Assets
Patents
We have not found any records of DPAC UK LIMITED registering or being granted any patents
Domain Names

DPAC UK LIMITED owns 7 domain names.

dpac.co.uk   drycleaningshop.co.uk   shopairconditioning.co.uk   airconditioningagents.co.uk   airconditioningfranchise.co.uk   airconditioningshop.co.uk   aircondiy.co.uk  

Trademarks
We have not found any records of DPAC UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DPAC UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2014-07-23 GBP £4,776
Harrogate Borough Council 2014-07-23 GBP £900 various
Harrogate Borough Council 2014-07-23 GBP £900 various
Harrogate Borough Council 2014-06-04 GBP £900

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.

Outgoings
Business Rates/Property Tax
No properties were found where DPAC UK 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 DPAC UK 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 DPAC UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4