Company NameDPS Bristol Projects Limited
Company StatusDissolved
Company Number08747140
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 5 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Noel Patrick Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
Secretary NameMr Noel Patrick Morris
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
Director NameMs Ann Helen Hawley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 27 February 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL

Location

Registered Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Noel Patrick Morris
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
7 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2014Registered office address changed from Dynamic House Serbert Road Portishead Bristol BS20 7GF United Kingdom to 75 Horseshoe Crescent Shoeburyness Southend-on-Sea Essex SS3 9WL on 28 October 2014 (1 page)
28 October 2014Director's details changed for Mr Noel Patrick Morris on 1 October 2014 (2 pages)
28 October 2014Registered office address changed from Dynamic House Serbert Road Portishead Bristol BS20 7GF United Kingdom to 75 Horseshoe Crescent Shoeburyness Southend-on-Sea Essex SS3 9WL on 28 October 2014 (1 page)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Secretary's details changed for Mr Noel Patrick Morris on 1 October 2014 (1 page)
28 October 2014Director's details changed for Mr Noel Patrick Morris on 1 October 2014 (2 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Secretary's details changed for Mr Noel Patrick Morris on 1 October 2014 (1 page)
28 October 2014Director's details changed for Mr Noel Patrick Morris on 1 October 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Noel Patrick Morris on 1 October 2014 (1 page)
21 July 2014Appointment of Dr Ann Helen Hawley as a director on 2 July 2014 (2 pages)
21 July 2014Appointment of Dr Ann Helen Hawley as a director on 2 July 2014 (2 pages)
21 July 2014Appointment of Dr Ann Helen Hawley as a director on 2 July 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
3 April 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(29 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(29 pages)