This company is commonly known as Dpc Commercial Finance Limited. The company was founded 13 years ago and was given the registration number 07391220. The firm's registered office is in STOKE-ON-TRENT. You can find them at Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DPC COMMERCIAL FINANCE LIMITED |
---|---|---|
Company Number | : | 07391220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, England, ST4 6SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone House, Stone Road Business Park, Stone Road, Stoke-On-Trent, England, ST4 6SR | Secretary | 01 October 2023 | Active |
Stone House, Stone Road Business Park, Stone Road, Stoke-On-Trent, England, ST4 6SR | Director | 22 October 2010 | Active |
Stone House, Stone Road Business Park, Stone Road, Stoke-On-Trent, England, ST4 6SR | Director | 01 October 2023 | Active |
Stone House, Stone Road Business Park, Stone Road, Stoke-On-Trent, England, ST4 6SR | Secretary | 22 October 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 29 September 2010 | Active |
Stone House, Stone Road Business Park, Stone Road, Stoke-On-Trent, England, ST4 6SR | Director | 22 October 2010 | Active |
Stone House, Stone Road Business Park, Stone Road, Stoke-On-Trent, England, ST4 6SR | Director | 01 November 2019 | Active |
Bamber Investments Limited | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dpc, Vernon Road, Stoke-On-Trent, England, ST4 2QY |
Nature of control | : |
|
Mr Timothy Richard Bamber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | C/O Dpc, Vernon Road, Stoke On Trent, ST4 2QY |
Nature of control | : |
|
The Dpc Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dpc, Vernon Road, Stoke-On-Trent, England, ST4 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Officers | Appoint person secretary company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Incorporation | Memorandum articles. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2022-02-28 | Capital | Capital variation of rights attached to shares. | Download |
2022-02-23 | Capital | Capital name of class of shares. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.