UKBizDB.co.uk

DPS BUILDING LTD

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

This company is commonly known as Dps Building Ltd. The company was founded 4 years ago and was given the registration number 12288770. The firm's registered office is in DUNSTABLE. You can find them at 59 Union Street, , Dunstable, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DPS BUILDING LTD
Company Number:12288770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:59 Union Street, Dunstable, England, LU6 1EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staple House 5, Eleanors Cross, Dunstable, England, LU6 1SU

Director24 March 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director29 October 2019Active
59, Union Street, Dunstable, England, LU6 1EX

Director01 March 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director29 October 2019Active

People with Significant Control

Mr Rafal Mariusz Celej
Notified on:30 October 2022
Status:Active
Date of birth:April 1981
Nationality:Polish
Country of residence:England
Address:Staple House 5, Eleanors Cross, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rafal Mariusz Celej
Notified on:01 March 2020
Status:Active
Date of birth:April 1981
Nationality:Polish
Country of residence:England
Address:59, Union Street, Dunstable, England, LU6 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rafal Mariusz Celej
Notified on:29 October 2019
Status:Active
Date of birth:April 1981
Nationality:Polish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anna Celej
Notified on:29 October 2019
Status:Active
Date of birth:June 1988
Nationality:Polish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anna Celej
Notified on:29 October 2019
Status:Active
Date of birth:June 1985
Nationality:Polish
Country of residence:England
Address:Staple House 5, Eleanors Cross, Dunstable, England, LU6 1SU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Address

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

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Address

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

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.