This company is commonly known as Dps Special Projects Limited. The company was founded 18 years ago and was given the registration number 05531821. The firm's registered office is in HERTFORDSHIRE. You can find them at 33 Wood Street, Barnet, Hertfordshire, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DPS SPECIAL PROJECTS LIMITED |
---|---|---|
Company Number | : | 05531821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wood Street, Barnet, Hertfordshire, EN5 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Cowbit Road, Spalding, United Kingdom, PE11 2RQ | Director | 09 December 2021 | Active |
33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Secretary | 10 September 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 09 August 2005 | Active |
Flat 7, Herring Lane, Spalding, Lincolnshire, United Kingdom, PE11 1TL | Director | 07 December 2018 | Active |
33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 07 August 2013 | Active |
33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 07 August 2013 | Active |
33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 10 August 2005 | Active |
9 Pyms Close, Great Barford, Bedford, MK44 3HY | Director | 13 June 2006 | Active |
Regency House, 33 Wood Street, Barnet, England, EN5 4BE | Director | 12 June 2012 | Active |
33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Director | 10 August 2005 | Active |
2 Dynes Place, Moggerhanger, Bedford, MK44 3RH | Director | 10 August 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 09 August 2005 | Active |
Mr John Anderson | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Cowbit Road, Spalding, United Kingdom, PE11 2RQ |
Nature of control | : |
|
Vertical Life Vision Dps Technology Ltd | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE |
Nature of control | : |
|
Mr Eric Martin Mcintyre | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE |
Nature of control | : |
|
Mr Stephen Anderson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Accounts | Change account reference date company previous extended. | Download |
2019-01-24 | Officers | Termination secretary company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.