This company is commonly known as D.p. Medical Systems Limited. The company was founded 37 years ago and was given the registration number 02088954. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | D.P. MEDICAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02088954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a, Oakcroft Road, Chessington, KT9 1RH | Secretary | - | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 02 January 2015 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 02 January 2015 | Active |
15a, Oakcroft Road, Chessington, KT9 1RH | Director | - | Active |
15a, Oakcroft Road, Chessington, KT9 1RH | Director | - | Active |
25 Danetree Close, Epsom, KT19 9SU | Director | 01 July 2005 | Active |
58 Leigh Park, Hapton, Burnley, BB11 5PD | Director | 01 July 2005 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 02 January 2015 | Active |
Beech House, 17 Woodland Way, Kingswood, KT20 6NX | Director | - | Active |
Dp Medical Holdings Limited | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Mr Robert Fraser Atkinson | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | Lynwood House, Orpington, BR6 8QE |
Nature of control | : |
|
Mr Douglas Michael Pitman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15a Oakcroft Road, Chessington, England, KT9 1RH |
Nature of control | : |
|
Mrs Heather Pitman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15a Oakcroft Road, Chessington, England, KT9 1RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2017-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.