About

Registered Number: 04243991
Date of Incorporation: 29/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND

 

Dpp Management Ltd was registered on 29 June 2001, it's status in the Companies House registry is set to "Active". Pitts, Leonard is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITTS, Leonard 29 June 2001 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 01 July 2009
363a - Annual Return 10 September 2008
395 - Particulars of a mortgage or charge 04 June 2008
225 - Change of Accounting Reference Date 13 May 2008
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
363s - Annual Return 02 July 2003
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.