UKBizDB.co.uk

DGP PROFESSIONALS LIMITED

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

This company is commonly known as Dgp Professionals Limited. The company was founded 12 years ago and was given the registration number 07771046. The firm's registered office is in CHELTENHAM. You can find them at Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DGP PROFESSIONALS LIMITED
Company Number:07771046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wickfield Lodge, Petty Lane, Cleeve Hill, Cheltenham, England, GL52 3PW

Director12 September 2011Active
Wickfield Lodge, Petty Lane, Cleeve Hill, Cheltenham, England, GL52 3PW

Director31 January 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director12 September 2011Active

People with Significant Control

Mr Daniel Giuseppe Paratore
Notified on:06 April 2023
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit 10, Homelands Commercial Centre, Vale Road, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Marie Paratore
Notified on:06 April 2021
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Unit 10, Homelands Commercial Centre, Vale Road, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Giuseppe Paratore
Notified on:12 September 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit 10, Homelands Commercial Centre, Vale Road, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Address

Change sail address company with old address new address.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Address

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

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-12-31Persons with significant control

Change to a person with significant control.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Address

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

Download
2017-02-17Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.