About

Registered Number: 05707622
Date of Incorporation: 13/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB,

 

Based in Wynyard, Hartlepool Dp Ltd was setup in 2006. The companies director is listed as Zhou, Yuhuan in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZHOU, Yuhuan 13 February 2006 18 April 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 11 May 2020
AD01 - Change of registered office address 02 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 18 November 2019
AA01 - Change of accounting reference date 25 October 2019
PSC02 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 30 November 2018
MR01 - N/A 08 May 2018
CS01 - N/A 09 April 2018
PSC02 - N/A 09 April 2018
PSC04 - N/A 09 April 2018
MR04 - N/A 04 April 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 28 November 2014
RESOLUTIONS - N/A 04 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 July 2014
CAP-SS - N/A 04 July 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 06 April 2009
CERTNM - Change of name certificate 18 March 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 12 April 2007
RESOLUTIONS - N/A 23 June 2006
123 - Notice of increase in nominal capital 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
395 - Particulars of a mortgage or charge 15 June 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
RESOLUTIONS - N/A 10 April 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Outstanding

N/A

Debenture 09 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.