This company is commonly known as D.p.d. Limited. The company was founded 24 years ago and was given the registration number 03851847. The firm's registered office is in GLASTONBURY. You can find them at Ham Street, Baltonsborough, Glastonbury, Somerset. This company's SIC code is 01300 - Plant propagation.
Name | : | D.P.D. LIMITED |
---|---|---|
Company Number | : | 03851847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ham Street, Baltonsborough, Glastonbury, Somerset, BA6 8QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Office Suite 1b, Dean Row Court, Summerfields Village Centre, Wilmslow, England, SK9 2TB | Director | 12 August 2011 | Active |
Ham Street, Baltonsborough, Glastonbury, England, BA6 8QG | Director | 01 April 2023 | Active |
Manor Farm, Lower Street, Merriott, TA16 5NP | Director | 17 December 1999 | Active |
First Floor Office Suite 1b, Dean Row Court, Summerfields Village Centre, Wilmslow, England, SK9 2TB | Director | 12 August 2011 | Active |
Office Suite: 1b, Dean Row Court, Summerfields Village Centre, Wilmslow, England, SK9 2TB | Director | 12 August 2011 | Active |
82 Warren Road, Liverpool, England, L23 6UG | Director | 25 August 2017 | Active |
Twin Willows, Lottisham Green, Baltonsborough, Glastonbury, BA6 8PP | Secretary | 19 December 2003 | Active |
77 Ash Lane, Wells, BA5 2LW | Secretary | 17 December 1999 | Active |
6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD | Corporate Secretary | 20 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1999 | Active |
8, Cautletts Close, Midsomer Norton, Radstock, England, BA3 2PU | Director | 05 August 2011 | Active |
First Floor Office Suite 1b, Dean Row Court, Summerfields Village Centre, Wilmslow, England, SK9 2TB | Director | 12 August 2011 | Active |
Twin Willows, Lottisham Green, Baltonsborough, Glastonbury, BA6 8PP | Director | 20 October 1999 | Active |
Broadlands Abbey Road, Chilcompton, Bath, BA3 4HY | Director | 17 December 1999 | Active |
Kemlyn House, Silver Street, Midsomer Norton, Bath, BA3 2UD | Director | 06 September 2002 | Active |
23 Weston Road, Failand, Bristol, BS8 3UR | Director | 17 December 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 October 1999 | Active |
Atul Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Office Suite 1b, Dean Row Ct., Summerfields Village Centre, Wilmslow, United Kingdom, SK9 2TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type small. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Accounts | Accounts with accounts type small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type full. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type small. | Download |
2014-12-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.