UKBizDB.co.uk

D P SPORTSWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D P Sportswear Limited. The company was founded 28 years ago and was given the registration number 03130274. The firm's registered office is in CONGLETON. You can find them at 42-44 Bromley Road, , Congleton, Cheshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:D P SPORTSWEAR LIMITED
Company Number:03130274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:42-44 Bromley Road, Congleton, Cheshire, CW12 1PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bromley Road, Congleton, England, CW12 1PT

Secretary14 February 2017Active
50, Bromley Road, Congleton, England, CW12 1PT

Director14 February 2017Active
50, Bromley Road, Congleton, England, CW12 1PT

Director14 February 2017Active
Niagra 12 Ennerdale Drive, Congleton, CW12 4FR

Secretary30 September 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 November 1995Active
3 Doreen Avenue, Congleton, CW12 3JE

Secretary22 November 1999Active
12 Bailey Crescent, Congleton, CW12 2EN

Secretary27 November 1995Active
42-44, Bromley Road, Congleton, CW12 1PT

Secretary01 April 2005Active
Niagra 12 Ennerdale Drive, Congleton, CW12 4FR

Director24 November 1997Active
3 Doreen Avenue, Congleton, CW12 3JE

Director27 November 1995Active
42-44, Bromley Road, Congleton, CW12 1PT

Director01 April 2005Active
42-44, Bromley Road, Congleton, CW12 1PT

Director01 April 2005Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 November 1995Active

People with Significant Control

Mrs Penelope Louise Bates
Notified on:14 February 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:42-44 Bromley Road, Congleton, England, CW12 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Stanley Michael Lynnes Bates
Notified on:14 February 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:42-44 Bromley Road, Congleton, England, CW12 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lesley Mary Rhind
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:42-44 Bromley Road, Congleton, United Kingdom, CW12 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon Jamieson Rhind
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:42-44 Bromley Road, Congleton, United Kingdom, CW12 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Change account reference date company previous extended.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-02-14Officers

Appoint person secretary company with name date.

Download
2017-02-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.