UKBizDB.co.uk

DPN HOLDINGS LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, England, B42 2TX

Director12 September 2014Active
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, United Kingdom, B42 2TX

Director09 March 2023Active
Flat 7,, The Gables, 125 Hadleigh Road, Leigh On Sea, England, SS9 2LY

Director12 September 2014Active
Unit 4 Tamebridge Industrial Estate, Aldridge Road, Perry Barr, Birmingham, England, B42 2TX

Director12 August 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.