UKBizDB.co.uk

DPI PORTRAITS LTD

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

This company is commonly known as Dpi Portraits Ltd. The company was founded 10 years ago and was given the registration number 08706610. The firm's registered office is in WALSALL. You can find them at 47 Chester House, Terret Close, Walsall, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DPI PORTRAITS LTD
Company Number:08706610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:47 Chester House, Terret Close, Walsall, England, WS1 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Chester House, Terret Close, Walsall, England, WS1 1EN

Secretary13 August 2020Active
90, Stafford Street, Walsall, England, WS2 8DU

Director02 December 2020Active
47, Terret Close, Walsall, England, WS1 1EN

Secretary06 February 2015Active
37, Stratton Street, Wolverhampton, England, WV10 9AJ

Secretary21 October 2019Active
8, Celandine Drive, London, United Kingdom, SE28 8EP

Director26 September 2013Active
47, Terret Close, Walsall, England, WS1 1EN

Director01 January 2016Active
47 Chester House, Terret Close, Walsall, England, WS1 1EN

Director23 July 2020Active
37, Stratton Street, Wolverhampton, England, WV10 9AJ

Director01 December 2019Active

People with Significant Control

Mr Jeffrey Andoh Abban
Notified on:13 August 2020
Status:Active
Date of birth:July 1968
Nationality:Ghanaian
Country of residence:England
Address:47 Chester House, Terret Close, Walsall, England, WS1 1EN
Nature of control:
  • Significant influence or control
Mr Chisom Ogbonna
Notified on:09 December 2019
Status:Active
Date of birth:July 1989
Nationality:Nigerian
Country of residence:England
Address:47 Chester House, Terret Close, Walsall, England, WS1 1EN
Nature of control:
  • Significant influence or control
Miss Akeshia Ackua Matthews
Notified on:02 May 2016
Status:Active
Date of birth:January 1988
Nationality:Guyanese
Country of residence:England
Address:37, Stratton Street, Wolverhampton, England, WV10 9AJ
Nature of control:
  • Significant influence or control

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
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-04-05Address

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

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Appoint person secretary company with name date.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Address

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

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Address

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

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Address

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

Download
2019-12-08Officers

Termination secretary company with name termination date.

Download
2019-12-08Officers

Termination director company with name termination date.

Download
2019-12-08Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person secretary company with name date.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.