UKBizDB.co.uk

D. & P. WHOLESALERS LIMITED

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

This company is commonly known as D. & P. Wholesalers Limited. The company was founded 39 years ago and was given the registration number 01840268. The firm's registered office is in . You can find them at 112 Commercial Road, London, , . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:D. & P. WHOLESALERS LIMITED
Company Number:01840268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:112 Commercial Road, London, E1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Parklands, Chigwell, England, IG7 6LW

Secretary05 August 1994Active
2, Parklands, Chigwell, England, IG7 6LW

Director-Active
High Trees St Leonards Hill, Windsor, SL4 4AT

Secretary-Active
Huntercombe House 597 Bath Road, Burnham, Slough, SL1 6AE

Director-Active

People with Significant Control

Mr Parminder Lakhanpaul
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:112, Commercial Road, London, England, E1 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Mortgage

Mortgage charge whole release with charge number.

Download
2024-03-19Mortgage

Mortgage charge whole release with charge number.

Download
2023-09-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Change of name

Certificate change of name company.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Change person secretary company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Gazette

Gazette filings brought up to date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Capital

Legacy.

Download
2019-07-24Capital

Capital statement capital company with date currency figure.

Download
2019-07-24Insolvency

Legacy.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.