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.
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 | : |
|
Registered Address | : | 42-44 Bromley Road, Congleton, Cheshire, CW12 1PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Bromley Road, Congleton, England, CW12 1PT | Secretary | 14 February 2017 | Active |
50, Bromley Road, Congleton, England, CW12 1PT | Director | 14 February 2017 | Active |
50, Bromley Road, Congleton, England, CW12 1PT | Director | 14 February 2017 | Active |
Niagra 12 Ennerdale Drive, Congleton, CW12 4FR | Secretary | 30 September 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 November 1995 | Active |
3 Doreen Avenue, Congleton, CW12 3JE | Secretary | 22 November 1999 | Active |
12 Bailey Crescent, Congleton, CW12 2EN | Secretary | 27 November 1995 | Active |
42-44, Bromley Road, Congleton, CW12 1PT | Secretary | 01 April 2005 | Active |
Niagra 12 Ennerdale Drive, Congleton, CW12 4FR | Director | 24 November 1997 | Active |
3 Doreen Avenue, Congleton, CW12 3JE | Director | 27 November 1995 | Active |
42-44, Bromley Road, Congleton, CW12 1PT | Director | 01 April 2005 | Active |
42-44, Bromley Road, Congleton, CW12 1PT | Director | 01 April 2005 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Accounts | Change account reference date company previous extended. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Officers | Appoint person secretary company with name date. | Download |
2017-02-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.