About

Registered Number: 05297221
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Bryant House Bryant Road, Strood, Rochester, Kent, ME2 3EW

 

Having been setup in 2004, D.P.T.Contractors Ltd have registered office in Rochester in Kent, it's status is listed as "Active". This business has 2 directors. We do not know the number of employees at the company.

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.