UKBizDB.co.uk

DPC SIGNS LIMITED

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

This company is commonly known as Dpc Signs Limited. The company was founded 10 years ago and was given the registration number 08903754. The firm's registered office is in WOODBOROUGH. You can find them at Unit 1 & 2, Shelt Hill, Woodborough, Nottinghamshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:DPC SIGNS LIMITED
Company Number:08903754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 1 & 2, Shelt Hill, Woodborough, Nottinghamshire, England, NG14 6DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2, Shelt Hill, Woodborough, England, NG14 6DG

Director20 February 2014Active
Unit 1 & 2, Shelt Hill, Woodborough, England, NG14 6DG

Director20 February 2014Active
D P C House, The Broadway, Mansfield, England, NG18 2RL

Director20 February 2014Active

People with Significant Control

Mr Craig Royston
Notified on:07 May 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit 1 & 2, Shelt Hill, Woodborough, England, NG14 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Anthony Bott
Notified on:07 May 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:1 For All Accounting Angels Ltd, 29 Watnall Road, Nottingham, NG15 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald William Smailes
Notified on:07 May 2016
Status:Active
Date of birth:May 1951
Nationality:English
Country of residence:England
Address:Unit 1 & 2, Shelt Hill, Woodborough, England, NG14 6DG
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
2021-10-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Address

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

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.