UKBizDB.co.uk

DP AERO SUPPORT LIMITED

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

This company is commonly known as Dp Aero Support Limited. The company was founded 10 years ago and was given the registration number 08972212. The firm's registered office is in HATFIELD. You can find them at Bishop's Court, Aog, 17a The Broadway, Hatfield, Herts. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:DP AERO SUPPORT LIMITED
Company Number:08972212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Bishop's Court, Aog, 17a The Broadway, Hatfield, Herts, England, AL9 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishop's Court, Aog, 17a The Broadway, Hatfield, England, AL9 5HZ

Director02 April 2014Active

People with Significant Control

Mr Duncan Preston
Notified on:02 April 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Bishop's Court, Aog, 17a The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Address

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

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-04-19Gazette

Gazette filings brought up to date.

Download
2016-03-15Gazette

Gazette notice compulsory.

Download
2015-09-03Address

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

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Address

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

Download
2014-09-30Address

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

Download
2014-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.