UKBizDB.co.uk

HARTLEPOOL DP LTD

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

This company is commonly known as Hartlepool Dp Ltd. The company was founded 18 years ago and was given the registration number 05707622. The firm's registered office is in WYNYARD. You can find them at Unit 10 Evolution, Wynyard Business Park, Wynyard, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:HARTLEPOOL DP LTD
Company Number:05707622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Unit 10 Evolution, Wynyard Business Park, Wynyard, England, TS22 5TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178, York Road, Hartlepool, England, TS26 9EA

Director13 February 2006Active
3 Willow Flats, Watercress Close, Hartlepool, TS26 0QX

Secretary13 February 2006Active
4 New Park Terrace, Pontypridd, CF37 1TH

Director13 February 2006Active
3 Willow Flats, Watercress Close, Hartlepool, TS26 0QX

Director13 February 2006Active

People with Significant Control

Ponty Dp Ltd
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:Unit 10 Evolution, Wynyard Business Park, Billingham, England, TS22 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ponty Dp Ltd
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:178, York Road, Hartlepool, England, TS26 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Zoja Dp Ltd
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:Unit 10 Evolution, Wynyard Business Park, Billingham, England, TS22 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roland Zicska
Notified on:01 July 2016
Status:Active
Date of birth:July 1982
Nationality:Hungarian
Address:178 York Road, Teeside, TS26 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mike Racz
Notified on:01 July 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Unit 10 Evolution, Wynyard Business Park, Wynyard, England, TS22 5TB
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.