UKBizDB.co.uk

DPS SPECIAL PROJECTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:33 Wood Street, Barnet, Hertfordshire, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Cowbit Road, Spalding, United Kingdom, PE11 2RQ

Director09 December 2021Active
33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Secretary10 September 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 August 2005Active
Flat 7, Herring Lane, Spalding, Lincolnshire, United Kingdom, PE11 1TL

Director07 December 2018Active
33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director07 August 2013Active
33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director07 August 2013Active
33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director10 August 2005Active
9 Pyms Close, Great Barford, Bedford, MK44 3HY

Director13 June 2006Active
Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Director12 June 2012Active
33 Wood Street, Barnet, Hertfordshire, EN5 4BE

Director10 August 2005Active
2 Dynes Place, Moggerhanger, Bedford, MK44 3RH

Director10 August 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 August 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Change account reference date company previous extended.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.