About

Registered Number: 05087285
Date of Incorporation: 29/03/2004 (21 years ago)
Company Status: Active
Registered Address: Octagon House Phoenix Business Park, John Nike Way, Bracknell, Berkshire, RG12 8TN,

 

Having been setup in 2004, Dps Distribution Ltd are based in Bracknell, Berkshire. This company has 2 directors listed as Smith, Anne Janet, Smith, Daniel Paul at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Daniel Paul 29 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Anne Janet 29 March 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 31 March 2020
CH03 - Change of particulars for secretary 25 March 2020
CH01 - Change of particulars for director 24 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 26 August 2014
MR01 - N/A 15 August 2014
AR01 - Annual Return 01 May 2014
MR01 - N/A 04 April 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 17 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 June 2010
AAMD - Amended Accounts 27 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2014 Outstanding

N/A

A registered charge 15 August 2014 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.