UKBizDB.co.uk

DPS TABLEWARE LIMITED

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

This company is commonly known as Dps Tableware Limited. The company was founded 23 years ago and was given the registration number 04169373. The firm's registered office is in STONE. You can find them at Opal Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DPS TABLEWARE LIMITED
Company Number:04169373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opal Way, Opal Way, Stone Business Park, Stone, England, ST15 0SS

Secretary11 April 2006Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director28 February 2001Active
Opal Way Business Centre, Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0SS

Director01 January 2024Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director15 May 2018Active
Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0SS

Director01 January 2024Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director15 May 2018Active
11 Moorcroft Avenue, Westbury Park Clayton, Newcastle, ST5 4HQ

Secretary28 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 February 2001Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director01 July 2015Active
7 Bloomfield Drive, Lynwood Chase, Bracknell, RG12 2JW

Director28 February 2001Active
Opal Way, Stone Business Park, Stone, ST15 0SS

Director01 July 2015Active
10 Fennell Grove, Meir Park, Stoke On Trent, ST3 7YL

Director01 April 2003Active
11 Moorcroft Avenue, Westbury Park, Newcastle Under Lyme, ST5 4HQ

Director11 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 February 2001Active

People with Significant Control

Mr Arthur Langford Macleod Bate
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Opal Way, Stone Business Park, Stone, ST15 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Porcelite Vitrified Hotelware Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Opal Way, Opal Way, Stone, England, ST15 0SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-21Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Change person secretary company with change date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Change account reference date company current extended.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-05-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.