About

Registered Number: 03189263
Date of Incorporation: 23/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 46 Hallam Street, Balsall Heath, Birmingham, West Midlands, B12 9PS

 

Established in 1996, D.P.S. (Birmingham) Ltd has its registered office in Birmingham, 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 organisation. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Dharam Paul 24 April 1996 28 April 2005 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 24 April 2019
MR04 - N/A 12 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 06 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 16 September 2010
AA - Annual Accounts 13 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 25 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 22 June 2001
395 - Particulars of a mortgage or charge 15 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 28 April 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 16 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
287 - Change in situation or address of Registered Office 06 May 1996
NEWINC - New incorporation documents 23 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2010 Outstanding

N/A

Legal mortgage 02 September 2010 Outstanding

N/A

Legal mortgage 08 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.