Warning: file_put_contents(c/27d0356d200ffeaffbe309b916f000c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
D&p Group Limited, WF2 0JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D&P GROUP LIMITED

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

This company is commonly known as D&p Group Limited. The company was founded 9 years ago and was given the registration number 09572318. The firm's registered office is in WAKEFIELD. You can find them at 120-128 Wrenthorpe Road, Wrenthorpe, Wakefield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:D&P GROUP LIMITED
Company Number:09572318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:120-128 Wrenthorpe Road, Wrenthorpe, Wakefield, England, WF2 0JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-4, Sirdar Business Park, Flanshaw Lane, Wakefield, England, WF2 9HX

Secretary01 July 2023Active
Units 1-4, Sirdar Business Park, Flanshaw Lane, Wakefield, England, WF2 9HX

Director13 March 2018Active
Units 1-4, Sirdar Business Park, Flanshaw Lane, Wakefield, England, WF2 9HX

Director14 December 2017Active
120-128, Wrenthorpe Road, Wrenthorpe, Wakefield, England, WF2 0JN

Director17 June 2016Active
120-128, Wrenthorpe Road, Wrenthorpe, Wakefield, England, WF2 0JN

Director30 June 2017Active
5 Deansway, Worcester, England, WR1 2JG

Director01 May 2015Active

People with Significant Control

D&P Group Holdings Limited
Notified on:07 November 2022
Status:Active
Country of residence:England
Address:Units 1 To 4, Sirdar Business Park, Wakefield, England, WF2 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Enterprise Ventures (General Partner Coalfields Growth) Limited
Notified on:17 June 2016
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Coalfields Growth Fund
Notified on:17 June 2016
Status:Active
Country of residence:England
Address:Preston Technology Management Centre, Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rod Roberts Dear
Notified on:17 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:120-128, Wrenthorpe Road, Wakefield, England, WF2 0JN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Rod Roberts-Dear
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:5 Deansway, Worcester, England, WR1 2JG
Nature of control:
  • Ownership of shares 50 to 75 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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-11-16Resolution

Resolution.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-11-16Capital

Capital name of class of shares.

Download
2022-11-16Capital

Capital name of class of shares.

Download
2022-11-15Capital

Capital variation of rights attached to shares.

Download
2022-11-15Capital

Capital variation of rights attached to shares.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.