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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX | Director | 04 July 2022 | Active |
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX | Director | 13 August 2012 | Active |
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX | Director | 24 September 2014 | Active |
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX | Secretary | 19 March 2009 | Active |
16 St Julien Close, Duston, Northampton, NN5 6QX | Secretary | 25 March 1998 | Active |
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX | Director | 09 March 2023 | Active |
Flat 7, The Gables, Hadleigh Road, Leigh-On-Sea, England, SS9 2LY | Director | 13 May 2014 | Active |
27 Bickenhill Road, Marston Green, Birmingham, B37 7EL | Director | 25 March 1998 | Active |
14 St Neots Road, Eaton Ford, Huntingdon, PE19 3BD | Director | 15 June 1998 | Active |
9, Lime Crescent, Southwold, Bicester, England, OX26 3XJ | Director | 22 October 2009 | Active |
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX | Director | 25 March 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person secretary company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.