This company is commonly known as Dps Remedials Ltd. The company was founded 15 years ago and was given the registration number 06592798. The firm's registered office is in ROCHDALE. You can find them at Blue Pit Mill, Queensway, Rochdale, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DPS REMEDIALS LTD |
---|---|---|
Company Number | : | 06592798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2008 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue Pit Mill, Queensway, Rochdale, Lancashire, England, OL11 2YW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 7 Park Row, Leeds, LS1 5HD | Director | 14 May 2008 | Active |
Ghd Accountancy Services Ltd, 864 Manchester Road, Rochdale, England, OL11 2SP | Secretary | 04 June 2011 | Active |
Mr David Sykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Address | : | 9th Floor, 7 Park Row, Leeds, LS1 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-11 | Resolution | Resolution. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-29 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Officers | Change person director company with change date. | Download |
2016-04-20 | Address | Change registered office address company with date old address new address. | Download |
2016-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.