Active - Proposal to Strike off
Company Information for DPC VATSENSE LIMITED
C/O DPC, STONE HOUSE STONE ROAD BUSINESS PARK, STONE ROAD, STOKE-ON-TRENT, ST4 6SR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
DPC VATSENSE LIMITED | ||||
Legal Registered Office | ||||
C/O DPC, STONE HOUSE STONE ROAD BUSINESS PARK STONE ROAD STOKE-ON-TRENT ST4 6SR Other companies in ST4 | ||||
Previous Names | ||||
|
Company Number | 04108208 | |
---|---|---|
Company ID Number | 04108208 | |
Date formed | 2000-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 29/01/2020 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-06 07:31:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE ANN WOOD |
||
CHRISTOPHER KANE |
||
ROBERT JAMES MCCANN |
||
DAVID PHILLIP MILLER |
||
STEVEN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN OWEN |
Company Secretary | ||
IVAN JOHN ATKINS |
Director | ||
DENISE SHENTON |
Director | ||
DENISE SHENTON |
Company Secretary | ||
JAMES EDWARD BARNARD |
Director | ||
DAVID GRIFFITHS |
Director | ||
SIMON JOHN WEBSTER |
Director | ||
PAUL EDMUND GODFREY |
Company Secretary | ||
STEPHEN GROCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NONREV LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
CK INVESTMENT MANAGEMENT LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Active - Proposal to Strike off | |
CAPALL MANAGEMENT LTD | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
D P COUNTRYWIDE LEGAL SERVICES LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2015-03-17 | |
CAPITAL ALLOWANCES (SOT) LIMITED | Director | 2011-03-10 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
CAPITAL ALLOWANCES ADVICE LIMITED | Director | 2011-03-10 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
STONE ROAD COMMERCIAL FINANCE LIMITED | Director | 2010-10-22 | CURRENT | 2010-09-29 | Active | |
WESTWOOD CAPITAL ALLOWANCES LTD | Director | 2010-06-15 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
DPC ACCOUNTANTS LIMITED | Director | 2007-09-27 | CURRENT | 2007-06-29 | Active | |
DPC PROPERTY TAX SERVICES LIMITED | Director | 2006-03-08 | CURRENT | 2005-06-21 | Active - Proposal to Strike off | |
STONE ROAD CORPORATE FINANCE LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-10 | Active | |
THE DPC GROUP LIMITED | Director | 1999-07-28 | CURRENT | 1998-11-02 | Active | |
THE VAT PEOPLE LIMITED | Director | 2012-10-02 | CURRENT | 2002-03-07 | Active | |
BARNARD ATKINS LIMITED | Director | 2001-11-14 | CURRENT | 2001-03-20 | Dissolved 2015-11-10 | |
REVNON LIMITED | Director | 2013-12-09 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
DPC WEALTH MANAGEMENT LIMITED | Director | 2013-12-09 | CURRENT | 2013-11-13 | Dissolved 2018-04-24 | |
NONREV LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
D P COUNTRYWIDE LEGAL SERVICES LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2015-03-17 | |
DPC ACCOUNTANTS LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
STONE ROAD CORPORATE FINANCE LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-10 | Active | |
THE DPC GROUP LIMITED | Director | 2004-06-10 | CURRENT | 1998-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Christopher Kane on 2019-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM C/O D P C Vernon Road Stoke on Trent ST4 2QY | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS VALERIE ANN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN OWEN | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Valerie Ann Wood as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN OWEN | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES MCCANN | |
AP01 | DIRECTOR APPOINTED MR STEVEN OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN ATKINS | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIP MILLER / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN JOHN ATKINS / 15/11/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VATSENSE LIMITED CERTIFICATE ISSUED ON 17/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GRINDCO 330 LIMITED CERTIFICATE ISSUED ON 29/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DPC VATSENSE LIMITED
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as DPC VATSENSE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |