About

Registered Number: 01819850
Date of Incorporation: 29/05/1984 (40 years ago)
Company Status: Active
Registered Address: Abacus Court Bull Street, Harborne, Birmingham, B17 0HH

 

Based in Birmingham, D.R.P. Supplies Ltd was setup in 1984. This company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Steven Jeffery 19 July 2019 - 1
PORTER, David Rodney N/A 19 July 2019 1
PORTER, Gwendoline Mary N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Julie 19 July 2019 - 1
PORTER, Steven Jeffery 31 December 1991 19 July 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 28 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 30 August 2019
AP01 - Appointment of director 05 August 2019
AP03 - Appointment of secretary 05 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
PSC07 - N/A 05 August 2019
AAMD - Amended Accounts 16 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 22 August 2013
CH03 - Change of particulars for secretary 22 August 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 27 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 04 August 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 27 January 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 20 August 1997
395 - Particulars of a mortgage or charge 29 July 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 29 March 1996
287 - Change in situation or address of Registered Office 29 January 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 13 August 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1991
AA - Annual Accounts 31 October 1991
363b - Annual Return 15 August 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
395 - Particulars of a mortgage or charge 10 January 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
363 - Annual Return 15 May 1987
287 - Change in situation or address of Registered Office 25 March 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 13 June 1986
NEWINC - New incorporation documents 29 May 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 1997 Outstanding

N/A

Mortgage debenture 20 December 1989 Outstanding

N/A

Debenture 23 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.