This company is commonly known as Dpgs Limited. The company was founded 30 years ago and was given the registration number 02888940. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, No. 11, Hoffmanns Way, Chelmsford, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | DPGS LIMITED |
---|---|---|
Company Number | : | 02888940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, No. 11, Hoffmanns Way, Chelmsford, England, CM1 1GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT | Secretary | 04 April 2008 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT | Director | 05 January 2016 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT | Director | 04 April 2008 | Active |
4 Thirlmere, Stevenage, SG1 6AH | Secretary | 29 July 2005 | Active |
27 Redwood Glade, Leighton Buzzard, LU7 3JT | Secretary | 30 March 1994 | Active |
26 Loudoun Road, London, NW8 0LT | Secretary | 07 June 2005 | Active |
The Ridings, 30 Hurstwood, South Ascot, SL5 9SP | Secretary | 01 November 2004 | Active |
3600 Mystic Point Drive, Miami, Florida 33180, FOREIGN | Secretary | 14 January 1994 | Active |
6, Kensal Green, Monkston Park, Milton Keynes, MK10 9QE | Secretary | 14 March 2008 | Active |
136 Stratford Road, Wolverton, Milton Keynes, MK12 5FD | Secretary | 08 January 2001 | Active |
152 Hammersmith Grove, London, W6 7HE | Secretary | 13 January 1994 | Active |
The Ridings, 30 Hurstwood, South Ascot, SL5 9SP | Director | 01 November 2004 | Active |
16 Woodland Road, New City, New York, Usa, | Director | 14 January 1994 | Active |
3600 Mystic Point Drive, Miami Florida 33180, Usa, | Director | 24 January 1994 | Active |
82 Portland Place, Flat W, London, W1B 1NS | Director | 07 June 2005 | Active |
Merrydown, Pond Lane Hudnell Common, Little Gaddesdon, HP4 1UP | Director | 10 December 1998 | Active |
136 Stratford Road, Wolverton, Milton Keynes, MK12 5FD | Director | 01 April 2001 | Active |
Wakefield Lawn, Wakefield Lodge Estate Pottesbury, Towcester, NN12 7QX | Director | 08 January 2001 | Active |
5 Park Court, 89 Oakleigh Park North, Whetstone, N20 9RK | Director | 13 January 1994 | Active |
Dough Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beckwith Barn, Warren Estate, Writtle, England, CM1 3WT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Officers | Change person secretary company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Officers | Change person secretary company with change date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-14 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.