UKBizDB.co.uk

DPC SCREEDING LTD

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

This company is commonly known as Dpc Screeding Ltd. The company was founded 39 years ago and was given the registration number 01852886. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DPC SCREEDING LTD
Company Number:01852886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Eastbourne Gardens, Walkerdene, Newcastle Upon Tyne, United Kingdom, NE6 4DU

Director11 May 2016Active
9, Lilian Avenue, Walkerville, United Kingdom, NE28 8QJ

Director11 May 2016Active
39 Richmond Way, Barns Park, Cramlington, NE23 7XE

Secretary06 April 1993Active
81 Mirlaw Road, Cramlington, NE23 6UD

Secretary-Active
39 Richmond Way, Barns Park, Cramlington, NE23 7XE

Director06 April 1993Active
39 Richmond Way, Barns Park, Cramlington, NE23 7XE

Director-Active
21 Kielder Avenue, Cramlington, NE23 8JT

Director-Active
8 Longniddry Court, Low Fell, Gateshead, NE9 6JX

Director-Active

People with Significant Control

Mr Jeffrey Taunch
Notified on:11 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cuthbert Gordon
Notified on:11 May 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Hunter
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Address

Move registers to sail company with new address.

Download
2017-06-08Address

Change sail address company with new address.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.