About

Registered Number: 05113221
Date of Incorporation: 27/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 7-9 Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DQ

 

Established in 2004, D.P.P. Mechanical & Electrical Services Ltd has its registered office in Southampton, it has a status of "Active". There are 2 directors listed for the company. We do not know the number of employees at D.P.P. Mechanical & Electrical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, James 15 January 2019 03 August 2020 1
Secretary Name Appointed Resigned Total Appointments
FELTHAM, Mark Bryan John 03 August 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
AA - Annual Accounts 24 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 19 May 2014
AR01 - Annual Return 21 May 2013
RESOLUTIONS - N/A 09 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 28 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 18 March 2005
AA - Annual Accounts 02 February 2005
225 - Change of Accounting Reference Date 01 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
MEM/ARTS - N/A 14 January 2005
CERTNM - Change of name certificate 11 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 20 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.