About

Registered Number: 05553410
Date of Incorporation: 05/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Mayfield Avenue Industrial Park Fyfield Road, Weyhill, Andover, SP11 8HU,

 

Dph Garage Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Hickton, David, Allnutt, Maria, Bedford, Kim Tracy, Allnutt, Robert Keith, Benfield, Mark Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKTON, David 01 April 2008 - 1
ALLNUTT, Robert Keith 05 September 2005 31 August 2006 1
BENFIELD, Mark Lee 31 August 2006 05 September 2010 1
Secretary Name Appointed Resigned Total Appointments
ALLNUTT, Maria 05 September 2005 31 August 2006 1
BEDFORD, Kim Tracy 31 August 2006 05 September 2010 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 15 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 September 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 05 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
TM02 - Termination of appointment of secretary 02 October 2010
TM01 - Termination of appointment of director 02 October 2010
AA - Annual Accounts 31 January 2010
AA01 - Change of accounting reference date 29 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
353 - Register of members 06 October 2008
225 - Change of Accounting Reference Date 21 April 2008
CERTNM - Change of name certificate 21 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.