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.
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 | : |
|
Registered Address | : | 70-72 Nottingham Road, Mansfield, Nottinghamshire, England, NG18 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Ripley Road, Heage, Belper, DE56 2HU | Secretary | 17 March 1995 | Active |
55 Ripley Road, Heage, Belper, DE56 2HU | Director | 01 November 1998 | Active |
70-72, Nottingham Road, Mansfield, England, NG18 1BN | Director | 26 February 2024 | Active |
13 St Christopher Street, Nottingham, NG2 4FG | Secretary | 09 November 1993 | Active |
12 Cedar Avenue, Long Eaton, Nottingham, NG10 3JQ | Secretary | - | Active |
51 Heathfield Avenue, Larklands, Ilkeston, DE7 5EL | Secretary | 31 January 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 April 1991 | Active |
19 Maylands Avenue, Breaston, Derby, DE72 3EE | Director | 29 April 1991 | Active |
51 Heathfield Avenue, Larklands, Ilkeston, DE7 5EL | Director | 29 April 1991 | Active |
5, Harewood Close, Belper, United Kingdom, DE56 0FB | Director | 16 June 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 April 1991 | Active |
25 Charnwood Avenue, Long Eaton, Nottingham, NG10 3HB | Director | 29 April 1991 | Active |
25 Charnwood Avenue, Long Eaton, Nottingham, NG10 3HB | Director | - | Active |
35a Fredrick Avenue, Ilkeston, DE7 4DN | Director | 01 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.