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.
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 | : |
|
Registered Address | : | Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Eastbourne Gardens, Walkerdene, Newcastle Upon Tyne, United Kingdom, NE6 4DU | Director | 11 May 2016 | Active |
9, Lilian Avenue, Walkerville, United Kingdom, NE28 8QJ | Director | 11 May 2016 | Active |
39 Richmond Way, Barns Park, Cramlington, NE23 7XE | Secretary | 06 April 1993 | Active |
81 Mirlaw Road, Cramlington, NE23 6UD | Secretary | - | Active |
39 Richmond Way, Barns Park, Cramlington, NE23 7XE | Director | 06 April 1993 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Address | Move registers to sail company with new address. | Download |
2017-06-08 | Address | Change sail address company with new address. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2016-05-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.