About

Registered Number: 06549633
Date of Incorporation: 31/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: St Georges Lodge, 33 Oldfield Road, Bath, BA2 3NE

 

Dprs Finance Ltd was registered on 31 March 2008 and has its registered office in Bath. We do not know the number of employees at the company. There are 2 directors listed as Ambridge, Antony Christopher, Medlock, David John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMBRIDGE, Antony Christopher 15 May 2020 - 1
MEDLOCK, David John 31 March 2008 02 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
MR01 - N/A 28 May 2020
AP03 - Appointment of secretary 15 May 2020
TM02 - Termination of appointment of secretary 15 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 25 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 17 June 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 12 May 2016
CERTNM - Change of name certificate 08 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 May 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 26 August 2009
395 - Particulars of a mortgage or charge 03 July 2009
363a - Annual Return 24 April 2009
225 - Change of Accounting Reference Date 31 March 2009
225 - Change of Accounting Reference Date 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 20 November 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 1 july 2009 and 01 April 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 01 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.