Active
Company Information for DPR GROUP LIMITED
6TH FLOOR COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
|
Company Registration Number
04438029
Private Limited Company
Active |
Company Name | |
---|---|
DPR GROUP LIMITED | |
Legal Registered Office | |
6TH FLOOR COMMODITY QUAY ST KATHARINE DOCKS LONDON E1W 1AZ Other companies in SO15 | |
Company Number | 04438029 | |
---|---|---|
Company ID Number | 04438029 | |
Date formed | 2002-05-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 19:02:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DPR GROUP LLC | 2122 MOOREVIEW ST HENDERSON NV 89012 | Active | Company formed on the 2005-01-04 | |
DPR GROUP PTY LIMITED | NSW 2026 | Dissolved | Company formed on the 2008-05-14 | |
DPR GROUP INC. | Ontario | Unknown | ||
DPR GROUP INC | Delaware | Unknown | ||
DPR GROUP INC | North Carolina | Unknown | ||
DPR GROUP LLC | Michigan | UNKNOWN | ||
Dpr Group Inc | Maryland | Unknown | ||
DPR GROUP, LLC | 3709 E END BLVD S MARSHALL TX 75672 | Active | Company formed on the 2020-12-15 |
Officer | Role | Date Appointed |
---|---|---|
RAJESH MITTAL |
||
PARAAG DAVE |
||
RAJESH MITTAL |
||
DAVID PATEL |
||
STEVEN ANDREW ROBERTSON |
||
MATEUSZ MICHAL SZESZKOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPR SERVICING LIMITED | Company Secretary | 2007-07-20 | CURRENT | 2007-07-20 | Dissolved 2017-09-12 | |
SENRO SYSTEMS LIMITED | Director | 2017-06-23 | CURRENT | 2011-08-02 | Active | |
MCI CLUB LIMITED | Director | 2017-06-23 | CURRENT | 2014-09-04 | Active | |
EKEEPER GROUP LIMITED | Director | 2017-06-23 | CURRENT | 2004-06-03 | Active | |
MY PROPERTY PARTNERS LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Liquidation | |
D AND R CAR LEASE LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Active - Proposal to Strike off | |
DPR SERVICING LIMITED | Director | 2007-07-20 | CURRENT | 2007-07-20 | Dissolved 2017-09-12 | |
RMDP PROPERTIES LIMITED | Director | 2003-08-12 | CURRENT | 2003-08-12 | Active | |
DPR TECHNOLOGY LIMITED | Director | 1996-12-01 | CURRENT | 1996-03-27 | Dissolved 2017-09-12 | |
DPR CONSULTING LIMITED | Director | 1996-12-01 | CURRENT | 1996-03-27 | Active | |
D AND R CAR LEASE LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Active - Proposal to Strike off | |
DPR SERVICING LIMITED | Director | 2007-07-20 | CURRENT | 2007-07-20 | Dissolved 2017-09-12 | |
RMDP PROPERTIES LIMITED | Director | 2003-08-12 | CURRENT | 2003-08-12 | Active | |
DPR CONSULTING LIMITED | Director | 2001-12-17 | CURRENT | 1996-03-27 | Active | |
DPR TECHNOLOGY LIMITED | Director | 2001-12-07 | CURRENT | 1996-03-27 | Dissolved 2017-09-12 | |
DPR CONSULTING LIMITED | Director | 2017-06-12 | CURRENT | 1996-03-27 | Active | |
SUNNY TOPCO LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
SECRETARY'S DETAILS CHNAGED FOR MR RAJESH KUMAR MITTAL on 2023-05-31 | ||
Director's details changed for Hin Sui Chu on 2023-05-31 | ||
Director's details changed for Mr Rajesh Kumar Mittal on 2023-05-31 | ||
Director's details changed for Mr David Patel on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SADLER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY SADLER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Rajesh Kumar Mittal on 2020-09-25 | |
AP01 | DIRECTOR APPOINTED HIN SUI CHU | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAAG DAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW ROBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Andrew Robertson on 2019-03-25 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Paraag Dave on 2018-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM International House 1 st Katharines Way London E1W 1UN England | |
PSC05 | Change of details for Dpr Bidco Limited as a person with significant control on 2018-09-25 | |
CH01 | Director's details changed for Mr Mateusz Michal Szeszkowski on 2018-09-24 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPR BIDCO LIMITED | |
PSC07 | CESSATION OF DAVID PATEL AS A PSC | |
PSC07 | CESSATION OF RAJESH MITTAL AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPR BIDCO LIMITED | |
PSC07 | CESSATION OF DAVID PATEL AS A PSC | |
PSC07 | CESSATION OF RAJESH MITTAL AS A PSC | |
AP01 | DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR MATEUSZ MICHAL SZESZKOWSKI | |
AP01 | DIRECTOR APPOINTED MR PARAAG DAVE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH MITTAL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PATEL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM International House 1 st Katherines Way London E1W 1UN England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM 8a Carlton Crescent Southampton SO15 2EZ | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended group accounts made up to 2015-06-30 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 11/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 11/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 10 WESTLINKS TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TG | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 16/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 DPR GROUP LIMITED
Called Up Share Capital | 2012-07-01 | £ 90 |
---|---|---|
Current Assets | 2012-07-01 | £ 914,747 |
Debtors | 2012-07-01 | £ 914,747 |
Fixed Assets | 2012-07-01 | £ 100 |
Shareholder Funds | 2012-07-01 | £ 914,847 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DPR GROUP 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. |