UKBizDB.co.uk

DPGS LIMITED

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

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.

Company Information

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:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Kingfisher House, No. 11, Hoffmanns Way, Chelmsford, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT

Secretary04 April 2008Active
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT

Director05 January 2016Active
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT

Director04 April 2008Active
4 Thirlmere, Stevenage, SG1 6AH

Secretary29 July 2005Active
27 Redwood Glade, Leighton Buzzard, LU7 3JT

Secretary30 March 1994Active
26 Loudoun Road, London, NW8 0LT

Secretary07 June 2005Active
The Ridings, 30 Hurstwood, South Ascot, SL5 9SP

Secretary01 November 2004Active
3600 Mystic Point Drive, Miami, Florida 33180, FOREIGN

Secretary14 January 1994Active
6, Kensal Green, Monkston Park, Milton Keynes, MK10 9QE

Secretary14 March 2008Active
136 Stratford Road, Wolverton, Milton Keynes, MK12 5FD

Secretary08 January 2001Active
152 Hammersmith Grove, London, W6 7HE

Secretary13 January 1994Active
The Ridings, 30 Hurstwood, South Ascot, SL5 9SP

Director01 November 2004Active
16 Woodland Road, New City, New York, Usa,

Director14 January 1994Active
3600 Mystic Point Drive, Miami Florida 33180, Usa,

Director24 January 1994Active
82 Portland Place, Flat W, London, W1B 1NS

Director07 June 2005Active
Merrydown, Pond Lane Hudnell Common, Little Gaddesdon, HP4 1UP

Director10 December 1998Active
136 Stratford Road, Wolverton, Milton Keynes, MK12 5FD

Director01 April 2001Active
Wakefield Lawn, Wakefield Lodge Estate Pottesbury, Towcester, NN12 7QX

Director08 January 2001Active
5 Park Court, 89 Oakleigh Park North, Whetstone, N20 9RK

Director13 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Address

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

Download
2024-03-13Officers

Change person secretary company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person secretary company with change date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-10-14Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.