UKBizDB.co.uk

DPG FOAM CONVERTORS LIMITED

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

This company is commonly known as Dpg Foam Convertors Limited. The company was founded 33 years ago and was given the registration number 02605891. The firm's registered office is in MANSFIELD. You can find them at 70-72 Nottingham Road, , Mansfield, Nottinghamshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DPG FOAM CONVERTORS LIMITED
Company Number:02605891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:70-72 Nottingham Road, Mansfield, Nottinghamshire, England, NG18 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Ripley Road, Heage, Belper, DE56 2HU

Secretary17 March 1995Active
55 Ripley Road, Heage, Belper, DE56 2HU

Director01 November 1998Active
70-72, Nottingham Road, Mansfield, England, NG18 1BN

Director26 February 2024Active
13 St Christopher Street, Nottingham, NG2 4FG

Secretary09 November 1993Active
12 Cedar Avenue, Long Eaton, Nottingham, NG10 3JQ

Secretary-Active
51 Heathfield Avenue, Larklands, Ilkeston, DE7 5EL

Secretary31 January 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 April 1991Active
19 Maylands Avenue, Breaston, Derby, DE72 3EE

Director29 April 1991Active
51 Heathfield Avenue, Larklands, Ilkeston, DE7 5EL

Director29 April 1991Active
5, Harewood Close, Belper, United Kingdom, DE56 0FB

Director16 June 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 April 1991Active
25 Charnwood Avenue, Long Eaton, Nottingham, NG10 3HB

Director29 April 1991Active
25 Charnwood Avenue, Long Eaton, Nottingham, NG10 3HB

Director-Active
35a Fredrick Avenue, Ilkeston, DE7 4DN

Director01 November 1998Active

People with Significant Control

Mrs Jane English
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Jane Piggott
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Platts
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
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 (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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Address

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

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.