About

Registered Number: 05310472
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Mills, Canal Street, Derby, DE1 2RJ

 

Based in Derby, Dpc Corporate Finance Ltd was founded on 10 December 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Michawl Mckenzie 03 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 December 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 20 December 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 23 December 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
225 - Change of Accounting Reference Date 27 June 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
MEM/ARTS - N/A 05 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
RESOLUTIONS - N/A 07 March 2005
287 - Change in situation or address of Registered Office 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.