Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DPS COMMERCIAL SERVICES LIMITED
Company Information for

DPS COMMERCIAL SERVICES LIMITED

THE DPS DEPOT, BARROW HILL ROUNDHOUSE, RAILWAY CENTRE CAMPBELL DRIVE, STAVELEY, S43 2PR,
Company Registration Number
04611162
Private Limited Company
Active

Company Overview

About Dps Commercial Services Ltd
DPS COMMERCIAL SERVICES LIMITED was founded on 2002-12-06 and has its registered office in Railway Centre Campbell Drive. The organisation's status is listed as "Active". Dps Commercial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DPS COMMERCIAL SERVICES LIMITED
 
Legal Registered Office
THE DPS DEPOT
BARROW HILL ROUNDHOUSE
RAILWAY CENTRE CAMPBELL DRIVE
STAVELEY
S43 2PR
Other companies in S43
 
Filing Information
Company Number 04611162
Company ID Number 04611162
Date formed 2002-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 10:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPS COMMERCIAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of DPS COMMERCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN EKINS
Director 2012-02-18
MICHAEL JOHN HALLAM-RUDD
Director 2003-01-11
RICHARD NOEL EDWARD WALSH
Director 2014-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD DEDICOAT
Director 2012-04-21 2017-08-02
JOHN LESLIE TERREY
Director 2014-05-24 2017-06-25
PETER JOHN KENNAN
Company Secretary 2008-12-13 2014-03-01
PETER JOHN KENNAN
Director 2008-11-01 2014-03-01
IAN JOHN LEWIS
Director 2006-11-04 2012-03-03
RICHARD JOHN SENIOR
Director 2002-12-06 2012-02-18
JOHN NIGEL CHRISTOPHER PAINE
Director 2003-03-08 2009-12-23
MARK ANTHONY HARRISON
Company Secretary 2006-11-20 2008-12-13
MARK ANTHONY HARRISON
Director 2006-11-20 2008-12-13
HELEN ELIZABETH COXON
Company Secretary 2004-11-01 2006-12-09
SIMON HARTSHORNE
Director 2002-12-06 2006-04-30
HARRY WILFRID JAMES BLAKE
Director 2002-12-06 2006-03-04
GUY STUART MIDDLETON
Director 2002-12-06 2005-07-31
CHARLES EDWARD CAWTHORNE
Company Secretary 2002-12-06 2004-11-02
CHARLES EDWARD CAWTHORNE
Director 2002-12-06 2004-11-02
PAUL GRAFHAM
Director 2002-12-06 2004-11-02
PETER JOHN RODGERS
Director 2002-12-06 2004-02-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-06 2002-12-06
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-06 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOHN EKINS THE DELTIC PRESERVATION SOCIETY LIMITED Director 2011-12-10 CURRENT 1991-03-01 Active
MICHAEL JOHN HALLAM-RUDD THE DELTIC PRESERVATION SOCIETY LIMITED Director 1991-06-15 CURRENT 1991-03-01 Active
RICHARD NOEL EDWARD WALSH RURAL ACTION DERBYSHIRE Director 2014-12-12 CURRENT 1997-02-18 Active
RICHARD NOEL EDWARD WALSH THE DELTIC PRESERVATION SOCIETY LIMITED Director 2014-05-24 CURRENT 1991-03-01 Active
RICHARD NOEL EDWARD WALSH MATLOCK ANGLING CLUB LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-07-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-07-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29AP01DIRECTOR APPOINTED MR JOHN TREVOR WILLIAMSON
2019-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAMS
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAMS
2019-06-25AP01DIRECTOR APPOINTED MR DARRELL MARSH
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN EKINS
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DEDICOAT
2017-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE TERREY
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-24AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-11AR0106/12/14 ANNUAL RETURN FULL LIST
2014-06-15AP01DIRECTOR APPOINTED MR RICHARD NOEL EDWARD WALSH
2014-05-25AP01DIRECTOR APPOINTED MR JOHN LESLIE TERREY
2014-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNAN
2014-03-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER KENNAN
2014-02-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0106/12/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10AR0106/12/12 ANNUAL RETURN FULL LIST
2012-08-17AP01DIRECTOR APPOINTED MR JAMES RICHARD DEDICOAT
2012-05-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AP01DIRECTOR APPOINTED MR RAYMOND JOHN EKINS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SENIOR
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS
2012-01-04AR0106/12/11 FULL LIST
2011-03-25AA30/09/10 TOTAL EXEMPTION FULL
2011-02-11AR0106/12/10 FULL LIST
2010-03-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-29AR0106/12/09 FULL LIST
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SENIOR / 06/12/2009
2009-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAINE
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN LEWIS / 06/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KENNAN / 06/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HALLAM-RUDD / 06/12/2009
2009-03-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR MARK HARRISON
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY MARK HARRISON
2008-12-30288aSECRETARY APPOINTED MR PETER JOHN KENNAN
2008-11-13288aDIRECTOR APPOINTED MR PETER JOHN KENNAN
2008-04-04AA30/09/07 TOTAL EXEMPTION FULL
2007-12-28363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: BARROW HILL THE DPS DEPOT CAMPBELL DRIVE STAVELEY CHESTERFIELD S43 2PR
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-01363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288bSECRETARY RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-10363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-31288bDIRECTOR RESIGNED
2005-01-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-29363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 2 SINGLETON GROVE WESTHOUGHTON BOLTON BL5 3HW
2004-11-11288aNEW SECRETARY APPOINTED
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-17288bDIRECTOR RESIGNED
2003-12-31363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-3188(2)RAD 08/03/03--------- £ SI 1000@1
2003-09-25225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-01-25288aNEW DIRECTOR APPOINTED
2002-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-20288bDIRECTOR RESIGNED
2002-12-20288bSECRETARY RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to DPS COMMERCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DPS COMMERCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DPS COMMERCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2021-09-30

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 DPS COMMERCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DPS COMMERCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPS COMMERCIAL SERVICES LIMITED
Trademarks
We have not found any records of DPS COMMERCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPS COMMERCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as DPS COMMERCIAL SERVICES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where DPS COMMERCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DPS COMMERCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DPS COMMERCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.