Active - Proposal to Strike off
Company Information for DPS 2019 LTD
22-24 HARBOROUGH ROAD, NORTHAMPTON, NN2 7AZ,
|
Company Registration Number
04866510
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DPS 2019 LTD | ||
Legal Registered Office | ||
22-24 HARBOROUGH ROAD NORTHAMPTON NN2 7AZ Other companies in NN2 | ||
Previous Names | ||
|
Company Number | 04866510 | |
---|---|---|
Company ID Number | 04866510 | |
Date formed | 2003-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-04-06 08:32:12 |
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 |
---|---|---|
MARGARET ELIZABETH ROBINSON |
||
MARGARET ELIZABETH ROBINSON |
||
STEWART ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH MARGARET UDEN |
Company Secretary | ||
STEPHEN JOHN UDEN |
Director | ||
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AB 2019 LTD | Director | 2006-01-31 | CURRENT | 2006-01-31 | Active - Proposal to Strike off | |
RB 2019 LTD | Director | 2002-10-09 | CURRENT | 2002-10-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 10/10/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
LATEST SOC | 17/08/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ROBINSON / 13/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET ELIZABETH ROBINSON on 2012-08-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH ROBINSON / 13/08/2012 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/10 FROM Grove Farm the Grove Moulton Northamptonshire NN3 7UF | |
AA01 | Current accounting period extended from 30/09/10 TO 30/11/10 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/09/2009 | |
AP01 | DIRECTOR APPOINTED MARGARET ELIZABETH ROBINSON | |
AP03 | SECRETARY APPOINTED MARGARET ELIZABETH ROBINSON | |
AP01 | DIRECTOR APPOINTED STEWART ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH UDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN UDEN | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 60,851 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 12,493 |
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 DPS 2019 LTD
Cash Bank In Hand | 2012-11-30 | £ 1,328 |
---|---|---|
Current Assets | 2012-11-30 | £ 61,085 |
Current Assets | 2011-11-30 | £ 37,101 |
Debtors | 2012-11-30 | £ 53,757 |
Debtors | 2011-11-30 | £ 30,457 |
Fixed Assets | 2011-11-30 | £ 9,155 |
Shareholder Funds | 2011-11-30 | £ 33,763 |
Stocks Inventory | 2012-11-30 | £ 6,000 |
Stocks Inventory | 2011-11-30 | £ 6,000 |
Tangible Fixed Assets | 2011-11-30 | £ 2,405 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DPS 2019 LTD are:
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. |