About

Registered Number: 02652765
Date of Incorporation: 09/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Europa Trading Estate Europa Way, Kearsley, Manchester, M26 1GG

 

D.P. Cold Planing Ltd was founded on 09 October 1991 and are based in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESCOTT, Richard 14 June 2002 - 1
PRESCOTT, David 25 October 1991 05 February 2008 1
PRESCOTT, Valerie Anne 25 October 1991 05 February 2008 1
Secretary Name Appointed Resigned Total Appointments
PRESCOTT, Anthony 08 April 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 07 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 10 November 2017
PSC01 - N/A 10 November 2017
PSC01 - N/A 10 November 2017
MR04 - N/A 22 September 2017
MR04 - N/A 01 September 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 29 October 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 20 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AR01 - Annual Return 26 October 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 04 November 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 21 November 2007
363a - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 02 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 19 December 2003
363s - Annual Return 26 November 2003
363a - Annual Return 09 April 2003
353 - Register of members 09 April 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2003
AA - Annual Accounts 01 December 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 26 October 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 05 November 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 16 May 1995
363a - Annual Return 06 December 1994
363b - Annual Return 14 December 1993
AA - Annual Accounts 08 December 1993
RESOLUTIONS - N/A 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1993
123 - Notice of increase in nominal capital 01 December 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 17 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1992
288 - N/A 17 December 1991
RESOLUTIONS - N/A 22 November 1991
288 - N/A 19 November 1991
CERTNM - Change of name certificate 05 November 1991
287 - Change in situation or address of Registered Office 31 October 1991
NEWINC - New incorporation documents 09 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2011 Outstanding

N/A

Debenture 18 June 2010 Fully Satisfied

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.