UKBizDB.co.uk

DPA BUSINESS SERVICES LTD

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

This company is commonly known as Dpa Business Services Ltd. The company was founded 3 years ago and was given the registration number 12860076. The firm's registered office is in ALFRETON. You can find them at 11 Chestnut Drive, South Normanton, Alfreton, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DPA BUSINESS SERVICES LTD
Company Number:12860076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11 Chestnut Drive, South Normanton, Alfreton, Derbyshire, United Kingdom, DE55 3AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annex, Hatch Farm, Chertsey Road, Addlestone, England, KT15 2EH

Director05 January 2022Active
11, Chestnut Drive, South Normanton, Alfreton, United Kingdom, DE55 3AH

Director07 September 2020Active
Kingswood, Bromsgrove Road, Clent, Stourbridge, United Kingdom, DY9 9PY

Director07 September 2020Active
106, Dartnell Park Road, West Byfleet, England, KT14 6QD

Director01 March 2021Active
5, New Hall Lane, Stocksbridge, Sheffield, United Kingdom, S36 4GG

Director07 September 2020Active

People with Significant Control

Mr Daniel Ian Brendish
Notified on:05 January 2022
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:The Annex, Hatch Farm, Chertsey Road, Addlestone, England, KT15 2EH
Nature of control:
  • Significant influence or control
Mr Paul Francis Watson
Notified on:01 March 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:106, Dartnell Park Road, West Byfleet, England, KT14 6QD
Nature of control:
  • Significant influence or control
Andrew Eyre
Notified on:07 September 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:5, New Hall Lane, Sheffield, United Kingdom, S36 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Pearce
Notified on:07 September 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Kingswood, Bromsgrove Road, Stourbridge, United Kingdom, DY9 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
P2a Consulting Ltd
Notified on:07 September 2020
Status:Active
Country of residence:United Kingdom
Address:Walworth Enterprise Centre, Unit 4, West Way, Andover, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-05-13Address

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

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-20Capital

Capital allotment shares.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Capital

Capital allotment shares.

Download
2021-09-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.