-
D P T LIMITED - Hainault House, Billet Road, Romford, RM6 5SX, United Kingdom
Company Information
- Company registration number
- 05429542
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hainault House
- Billet Road
- Romford
- RM6 5SX
- England Hainault House, Billet Road, Romford, RM6 5SX, England UK
Management
- Managing Directors
- GILES, Andrew John Ralph
- TREACY, Denis Paul
- TREACY, Niamh Attracta
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-19
- Age Of Company 2005-04-19 19 years
- SIC/NACE
- 43320
Ownership
- Beneficial Owners
- Mr Denis Paul Treacy
- Ms Niamh Attracta Treacy
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Last Return Made Up To:
- 2012-09-01
- Annual Return
- Due Date: 2022-08-26
- Last Date: 2021-08-12
-
D P T LIMITED Company Description
- D P T LIMITED is a ltd registered in United Kingdom with the Company reg no 05429542. Its current trading status is "live". It was registered 2005-04-19. It has declared SIC or NACE codes as "43320". It has 3 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-09-01.It can be contacted at Hainault House .
Get D P T LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: D P T Limited - Hainault House, Billet Road, Romford, RM6 5SX, United Kingdom
- 2005-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for D P T LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-to-a-person-with-significant-control (2022-01-14) - PSC04
-
appoint-person-director-company-with-name-date (2022-01-14) - AP01
-
notification-of-a-person-with-significant-control (2022-01-14) - PSC01
-
capital-allotment-shares (2022-01-14) - SH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-12-27) - AA
-
confirmation-statement-with-updates (2021-09-08) - CS01
-
termination-director-company-with-name-termination-date (2021-09-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-08) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
change-person-director-company-with-change-date (2020-09-30) - CH01
-
change-to-a-person-with-significant-control (2020-09-30) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2020-01-31) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-02-01) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2019-04-01) - AAMD
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-01) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-23) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-10-07) - MR04
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-09-05) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-09) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-27) - MR01
-
mortgage-satisfy-charge-full (2013-08-24) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
legacy (2011-12-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-29) - AA
-
capital-allotment-shares (2010-11-15) - SH01
-
change-person-director-company-with-change-date (2010-11-15) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-09-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-13) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-07) - 363a
-
accounts-amended-with-made-up-date (2009-07-11) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2009-03-02) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-13) - AA
-
legacy (2008-03-13) - 288c
-
legacy (2008-04-11) - 288c
-
legacy (2008-12-03) - 363a
-
legacy (2008-03-14) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-04-16) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-11) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-04-19) - NEWINC