UKBizDB.co.uk

DPDS 1 LIMITED

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

This company is commonly known as Dpds 1 Limited. The company was founded 8 years ago and was given the registration number 09869704. The firm's registered office is in WYNYARD. You can find them at Racz Group Unit 10 Evolution, Wynyard Business Park, Wynyard, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DPDS 1 LIMITED
Company Number:09869704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 November 2015
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Racz Group Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB

Director29 April 2019Active
Dabbs Place Farmhouse Jeskyns Road, Cobham, Gravesend, United Kingdom, DA13 9BL

Director12 November 2015Active
17 Ashtree Gardens, Millhouse Green, Sheffield, United Kingdom, S36 9AD

Director12 November 2015Active

People with Significant Control

Jfdi Dp Ltd
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:178, York Road, Hartlepool, England, TS26 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurjeet Singh Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Eagle House, Stonebridge Road, Eagle Way, Gravesend, England, DA11 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vipul Sharma
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Eagle House, Stonebridge Road, Eagle Way, Gravesend, England, DA11 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-04Gazette

Gazette notice voluntary.

Download
2020-07-23Dissolution

Dissolution application strike off company.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Resolution

Resolution.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Address

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

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Accounts

Change account reference date company current extended.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Address

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

Download
2015-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.