UKBizDB.co.uk

DU PRE LIMITED

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

This company is commonly known as Du Pre Limited. The company was founded 44 years ago and was given the registration number 01520800. The firm's registered office is in READING. You can find them at Units 3 & 4 Andromeda House Calleva Park, Aldermaston, Reading, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:DU PRE LIMITED
Company Number:01520800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Units 3 & 4 Andromeda House Calleva Park, Aldermaston, Reading, England, RG7 8AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, Basingstoke, United Kingdom, RG25 2AD

Secretary09 October 2020Active
Glebe Farm, Down Street, Dummer, Basingstoke, United Kingdom, RG25 2AD

Director09 October 2020Active
Glebe Farm, Down Street, Dummer, Basingstoke, United Kingdom, RG25 2AD

Director09 October 2020Active
Glebe Farm, Down Street, Dummer, Basingstoke, United Kingdom, RG25 2AD

Director09 October 2020Active
Glebe Farm, Down Street, Dummer, Basingstoke, United Kingdom, RG25 2AD

Director09 October 2020Active
Glebe Farm, Down Street, Dummer, Basingstoke, United Kingdom, RG25 2AD

Director09 October 2020Active
103 High Street, Hungerford, RG17 0NB

Secretary17 August 1999Active
Units 3 & 4 Andromeda House, Calleva Park, Aldermaston, Reading, England, RG7 8AN

Secretary01 November 2001Active
124 Caldecott Road, Abingdon, OX14 5EP

Secretary-Active
Units 3 & 4 Andromeda House, Calleva Park, Aldermaston, Reading, England, RG7 8AN

Director11 February 2009Active
Lilac Cottage, Vernham Dean, Andover, SP11 0JY

Director04 January 1994Active
2 King Alfred Way, Newton Poppleford, Sidmouth, EX10 0DG

Director21 October 1997Active
12 Pegasus Close, Thatcham, RG19 3TZ

Director01 August 1998Active
Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director-Active
Units 3 & 4 Andromeda House, Calleva Park, Aldermaston, Reading, England, RG7 8AN

Director15 August 2017Active
12 Cam Green, Cam, Dursley, GL11 5HN

Director01 November 1998Active
Units 3 & 4 Andromeda House, Calleva Park, Aldermaston, Reading, England, RG7 8AN

Director01 October 2015Active
2 Kingfisher Close, Rowlands Castle, PO9 6HG

Director21 October 1997Active
Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director31 March 2010Active
22, Fords Close, Bedlow Ridge, HP14 4AP

Director02 July 2001Active
Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director11 April 2013Active
3 Tuckers Road, Faringdon, SN7 7YQ

Director01 September 2002Active
Wildacre, Pamber Road, Silchester, RG7 2NU

Director01 April 2005Active
3 Springfield Road, Pamber Heath, RG26 3DL

Director21 October 1997Active
Ickneild House Chilton Road, Upton, Didcot, OX11 9JL

Director-Active
Millsidehouse, Two Rivers Way, Newbury,

Director25 March 1995Active
Units 3 & 4 Andromeda House, Calleva Park, Aldermaston, Reading, England, RG7 8AN

Director01 April 2003Active
Home Farm House, 31 Woodland Road Patney, Devizes, SN10 3RD

Director01 February 2001Active
124 Caldecott Road, Abingdon, OX14 5EP

Director-Active
10 The Paddock, Crowthorne, RG11 6HS

Director-Active

People with Significant Control

Southern Communications Holdings Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Glebe Farm, Down Street, Dummer, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piers Derek Du Pré
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Glebe Farm, Down Street, Basingstoke, United Kingdom, RG25 2AD
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.