UKBizDB.co.uk

DTPC LTD

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

This company is commonly known as Dtpc Ltd. The company was founded 7 years ago and was given the registration number 10421686. The firm's registered office is in LUTON. You can find them at Suite 12, Bramingham Business Centre, Enterprise Way, Luton, Beds. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DTPC LTD
Company Number:10421686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Suite 12, Bramingham Business Centre, Enterprise Way, Luton, Beds, United Kingdom, LU3 4BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Griffin, 2 Station Road, Toddington, Dunstable, England, LU5 6BN

Director11 October 2016Active
Suite 12, Bramingham Business Centre, Enterprise Way, Luton, United Kingdom, LU3 4BU

Director12 October 2016Active
Suite 12, Bramingham Business Centre, Enterprise Way, Luton, United Kingdom, LU3 4BU

Director11 October 2016Active

People with Significant Control

Mr Rupert Austin Groves
Notified on:12 October 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:960 Capability Green, C/O The Fon Partnership Luton Ltd, Luton, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rupert Austin Groves
Notified on:11 October 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 12, Bramingham Business Centre, Enterprise Way, Luton, United Kingdom, LU3 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Jamie Walker
Notified on:11 October 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:The Griffin, 2 Station Road, Dunstable, England, LU5 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-04Address

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

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Address

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

Download
2023-03-14Address

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

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Appoint person director company with name date.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.