About

Registered Number: 05297221
Date of Incorporation: 26/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Bryant House Bryant Road, Strood, Rochester, Kent, ME2 3EW

 

D.P.T.Contractors Ltd was founded on 26 November 2004 and has its registered office in Kent, it has a status of "Active". We do not know the number of employees at the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Caroline Hannah 26 November 2004 - 1
THOMAS, Daniel Paul 26 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 04 December 2007
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 05 May 2006
225 - Change of Accounting Reference Date 03 May 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.