UKBizDB.co.uk

DP (HOLDINGS) LIMITED

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

This company is commonly known as Dp (holdings) Limited. The company was founded 26 years ago and was given the registration number 03406326. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DP (HOLDINGS) LIMITED
Company Number:03406326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Mayhew Close, Bromham, Bedford, MK43 8PW

Secretary25 May 2000Active
29 Mayhew Close, Bromham, Bedford, MK43 8PW

Director21 July 1997Active
60 Naylor Avenue, Kempston, Bedford, MK42 7SF

Director21 July 1997Active
29 Mayhew Close, Bromham, Bedford, MK43 8PW

Secretary21 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 July 1997Active

People with Significant Control

Mr Philip Owen Beddall
Notified on:22 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:29 Mayhew Close, Bromham, Bedford, United Kingdom, MK43 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Desmond Paul Tighe
Notified on:22 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:60 Naylor Avenue, Kempston, United Kingdom, MK42 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Desmond Paul Tighe
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:60 Naylor Avenue, Kempston, Bedford, United Kingdom, MK42 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Owen Beddall
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:29 Mayhew Close, Bromham, Bedford, United Kingdom, MK43 8PW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-21Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Accounts

Change account reference date company previous extended.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Mortgage

Mortgage charge part release with charge number.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.