UKBizDB.co.uk

DTP RAIL LIMITED

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

This company is commonly known as Dtp Rail Limited. The company was founded 9 years ago and was given the registration number 09508633. The firm's registered office is in SOUTHPORT. You can find them at 6 St. Lukes Building, Hart Street Bridge, Southport, Merseyside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DTP RAIL LIMITED
Company Number:09508633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:6 St. Lukes Building, Hart Street Bridge, Southport, Merseyside, PR8 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Hattersley Court, Ormskirk, England, L389 2AY

Director25 March 2015Active
23 The Paddock, The Paddock, Elton, Chester, Great Britain, CH2 4PT

Secretary16 March 2016Active
32, Derby Street, Ormskirk, L39 2BY

Director16 August 2016Active
23, The Paddock, Elton, Chester, United Kingdom, CH2 4PT

Director16 August 2016Active
Ground Floor, 3 Hattersley Court, Ormskirk, England, L39 2AY

Director24 November 2017Active
Ground Floor, Hattersley Court, Ormskirk, England, L39 2AY

Director24 November 2017Active

People with Significant Control

Mr Darren Pugh
Notified on:29 July 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:32 Derby Street, Ormskirk, England, L39 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Pugh
Notified on:16 August 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Ground Floor, Hattersley Court, Ormskirk, England, L389 2AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Gazette

Gazette filings brought up to date.

Download
2019-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-02-26Gazette

Gazette filings brought up to date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-11-09Address

Default companies house registered office address applied.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-19Address

Change registered office address company with date old address new address.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.