This company is commonly known as Dps Facades Ltd. The company was founded 16 years ago and was given the registration number 06390982. The firm's registered office is in SHEFFIELD. You can find them at 6 Churchill Way J35a Business Park, Chapeltown, Sheffield, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | DPS FACADES LTD |
---|---|---|
Company Number | : | 06390982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Churchill Way J35a Business Park, Chapeltown, Sheffield, United Kingdom, S35 2PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Churchill Way, J35a Business Park, Chapeltown, Sheffield, United Kingdom, S35 2PY | Secretary | 18 October 2007 | Active |
6 Churchill Way, J35a Business Park, Chapeltown, Sheffield, United Kingdom, S35 2PY | Director | 25 January 2023 | Active |
6 Churchill Way, J35a Business Park, Chapeltown, Sheffield, United Kingdom, S35 2PY | Director | 18 October 2007 | Active |
6 Churchill Way, J35a Business Park, Chapeltown, Sheffield, United Kingdom, S35 2PY | Director | 25 January 2023 | Active |
4 Park Road, Moseley, Birmingham, B13 8AB | Corporate Secretary | 05 October 2007 | Active |
6 Churchill Way, J35a Business Park, Chapeltown, Sheffield, United Kingdom, S35 2PY | Director | 11 October 2018 | Active |
6 Churchill Way, J35a Business Park, Chapeltown, Sheffield, United Kingdom, S35 2PY | Director | 19 May 2020 | Active |
4 Park Road, Moseley, Birmingham, B13 8AB | Corporate Director | 05 October 2007 | Active |
Stocks Investments Limited | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 13e, 92 Burton Road, Sheffield, England, S3 8BX |
Nature of control | : |
|
Mr Daniel Paul Stocks | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Churchill Way, J35a Business Park, Sheffield, United Kingdom, S35 2PY |
Nature of control | : |
|
Mrs Laura Jayne Stocks | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Churchill Way, J35a Business Park, Sheffield, United Kingdom, S35 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Capital | Capital allotment shares. | Download |
2022-06-30 | Incorporation | Memorandum articles. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Capital | Capital name of class of shares. | Download |
2021-04-12 | Incorporation | Memorandum articles. | Download |
2021-04-12 | Resolution | Resolution. | Download |
2021-04-11 | Capital | Capital alter shares subdivision. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.