Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary Name | Mrs Kulvir Kaur Kandola |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2010(7 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
Secretary Name | Balwinder Singh Bal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 August 2010) |
Role | Secretary |
Correspondence Address | 103 Salt Hill Way Slough Berkshire SL1 3TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Dpmk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
10 February 2006 | Delivered on: 17 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
5 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
5 October 2018 | Secretary's details changed for Kulvir Kaur Kandola on 1 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Kulvir Kaur Kandola on 1 October 2018 (1 page) |
3 October 2018 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
5 April 2017 | Director's details changed for Mr Surinderjit Singh Kandola on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Surinderjit Singh Kandola on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Surinderjit Singh Kandola on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Surinderjit Singh Kandola on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Kulvir Kaur Kandola on 4 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Kulvir Kaur Kandola on 4 April 2017 (1 page) |
10 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
18 August 2015 | Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
18 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of Balwinder Bal as a secretary (2 pages) |
11 January 2011 | Appointment of Kulvir Kaur Kandola as a secretary (3 pages) |
11 January 2011 | Termination of appointment of Balwinder Bal as a secretary (2 pages) |
11 January 2011 | Appointment of Kulvir Kaur Kandola as a secretary (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Termination of appointment of Balwinder Bal as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Balwinder Bal as a secretary (2 pages) |
23 April 2010 | Statement of capital on 23 April 2010
|
23 April 2010 | Statement of capital on 23 April 2010
|
25 February 2010 | Resolutions
|
25 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
25 February 2010 | Solvency statement dated 27/01/10 (1 page) |
25 February 2010 | Resolutions
|
25 February 2010 | Solvency statement dated 27/01/10 (1 page) |
25 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
27 May 2008 | Return made up to 16/10/07; full list of members (4 pages) |
27 May 2008 | Return made up to 16/10/07; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 16/10/06; full list of members (3 pages) |
27 April 2007 | Return made up to 16/10/06; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Return made up to 16/10/05; full list of members (3 pages) |
26 June 2006 | Return made up to 16/10/05; full list of members (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
10 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
10 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 November 2003 | Ad 22/10/03--------- £ si 998@1 (2 pages) |
24 November 2003 | Ad 22/10/03--------- £ si 998@1 (2 pages) |
31 October 2003 | Ad 22/10/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 43 eton road harlington middlesex UB3 5HR (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Ad 22/10/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 43 eton road harlington middlesex UB3 5HR (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 October 2003 | Incorporation (16 pages) |
16 October 2003 | Incorporation (16 pages) |