Company NameDNPS Building Contractors Limited
DirectorsDarren Nicolaou and Olivia Nicolaou
Company StatusActive
Company Number07213455
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous NameFlybear Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Darren Nicolaou
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitmire Cottage Pitmire Lane
Lamarsh
Bures
Suffolk
CO8 5EX
Director NameMrs Olivia Nicolaou
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitmire Cottage Pitmire Lane
Lamarsh
Bures
Suffolk
CO8 5EX
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Midstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitednps.co.uk
Telephone07 824444399
Telephone regionMobile

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Darren Nicolaou
80.00%
Ordinary
2 at £1Olivia Nicolaou
20.00%
Ordinary

Financials

Year2014
Net Worth£27,259
Cash£9,375
Current Liabilities£2,032

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

20 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
28 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
21 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
26 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
28 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
6 April 2011Statement of capital following an allotment of shares on 2 August 2010
  • GBP 10
(3 pages)
6 April 2011Director's details changed for Mr Darren Nicolaou on 29 July 2010 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Statement of capital following an allotment of shares on 2 August 2010
  • GBP 10
(3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Mrs Olivia Nicolaou on 29 July 2010 (2 pages)
6 April 2011Director's details changed for Mr Darren Nicolaou on 29 July 2010 (2 pages)
6 April 2011Statement of capital following an allotment of shares on 2 August 2010
  • GBP 10
(3 pages)
6 April 2011Director's details changed for Mrs Olivia Nicolaou on 29 July 2010 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
20 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
20 August 2010Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 20 August 2010 (1 page)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Company name changed flybear LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-18
(2 pages)
11 August 2010Company name changed flybear LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-18
(2 pages)
30 July 2010Appointment of Mrs Olivia Nicolaou as a director (2 pages)
30 July 2010Appointment of Mrs Olivia Nicolaou as a director (2 pages)
30 July 2010Appointment of Mr Darren Nicolaou as a director (2 pages)
30 July 2010Termination of appointment of Martin Machan as a director (1 page)
30 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 9
(3 pages)
30 July 2010Registered office address changed from Randolphs Farm Bedlam Street Hassocks West Sussex BN6 9EL England on 30 July 2010 (1 page)
30 July 2010Termination of appointment of Martin Machan as a director (1 page)
30 July 2010Appointment of Mr Darren Nicolaou as a director (2 pages)
30 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 9
(3 pages)
30 July 2010Registered office address changed from Randolphs Farm Bedlam Street Hassocks West Sussex BN6 9EL England on 30 July 2010 (1 page)
27 May 2010Director's details changed for Mr Martin William Machan on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Martin William Machan on 6 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Martin William Machan on 6 April 2010 (2 pages)
6 April 2010Incorporation (21 pages)
6 April 2010Incorporation (21 pages)