UKBizDB.co.uk

DP BUILDING SYSTEMS LTD

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

This company is commonly known as Dp Building Systems Ltd. The company was founded 26 years ago and was given the registration number 03535069. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4 Tamebridge Industrial Estate Aldridge Road, Perry Barr, Birmingham, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:DP BUILDING SYSTEMS LTD
Company Number:03535069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 4 Tamebridge Industrial Estate Aldridge Road, Perry Barr, Birmingham, West Midlands, United Kingdom, B42 2TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX

Director04 July 2022Active
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX

Director13 August 2012Active
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX

Director24 September 2014Active
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX

Secretary19 March 2009Active
16 St Julien Close, Duston, Northampton, NN5 6QX

Secretary25 March 1998Active
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX

Director09 March 2023Active
Flat 7, The Gables, Hadleigh Road, Leigh-On-Sea, England, SS9 2LY

Director13 May 2014Active
27 Bickenhill Road, Marston Green, Birmingham, B37 7EL

Director25 March 1998Active
14 St Neots Road, Eaton Ford, Huntingdon, PE19 3BD

Director15 June 1998Active
9, Lime Crescent, Southwold, Bicester, England, OX26 3XJ

Director22 October 2009Active
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX

Director25 March 1998Active

People with Significant Control

Dpn Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Tamebridge Industrial Estate, Aldridge Road, Birmingham, United Kingdom, B42 2TX
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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.