This company is commonly known as Dpn Holdings Ltd. The company was founded 9 years ago and was given the registration number 09172212. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4 Tamebridge Industrial Estate Aldridge Road, Perry Barr, Birmingham, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DPN HOLDINGS LTD |
---|---|---|
Company Number | : | 09172212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Tamebridge Industrial Estate Aldridge Road, Perry Barr, Birmingham, West Midlands, United Kingdom, B42 2TX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, England, B42 2TX | Director | 12 September 2014 | Active |
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX | Director | 09 March 2023 | Active |
Flat 7,, The Gables, 125 Hadleigh Road, Leigh On Sea, England, SS9 2LY | Director | 12 September 2014 | Active |
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, England, B42 2TX | Director | 12 August 2014 | Active |
Mr Robert John White | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Tamebridge Industrial Estate, Aldridge Road, Birmingham, England, B42 2TX |
Nature of control | : |
|
Mrs Sarah Gaze | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Tamebridge Industrial Estate, Aldridge Road, Birmingham, United Kingdom, B42 2TX |
Nature of control | : |
|
Mr Peter White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Tamebridge Industrial Estate, Aldridge Road, Birmingham, England, B42 2TX |
Nature of control | : |
|
Mr Michael Anthony Treffler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Tamebridge Industrial Estate, Aldridge Road, Birmingham, England, B42 2TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.