DPGS LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
DPGS LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
DPGS LIMITED was incorporated 30 years ago on 13/01/1994 and has the registered number: 02888940. The accounts status is DORMANT and accounts are next due on 30/06/2025.
DPGS LIMITED was incorporated 30 years ago on 13/01/1994 and has the registered number: 02888940. The accounts status is DORMANT and accounts are next due on 30/06/2025.
DPGS LIMITED - CHELMSFORD
This company is listed in the following categories:
56103 - Take-away food shops and mobile food stands
56103 - Take-away food shops and mobile food stands
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
KINGFISHER HOUSE, NO. 11
CHELMSFORD
CM1 1GU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GURPRIT DHALIWAL | Dec 1982 | British | Director | 2016-01-05 | CURRENT |
MRS KULVIR KAUR KANDOLA | Dec 1965 | British | Secretary | 2008-04-04 | CURRENT |
MR SURINDERJIT SINGH KANDOLA | Mar 1965 | British | Director | 2008-04-04 | CURRENT |
STEPHEN GLEN HEMSLEY | Aug 1957 | British | Director | 1998-12-10 UNTIL 2005-06-07 | RESIGNED |
MARC ANDREW HALPERN | Nov 1971 | British | Director | 2005-06-07 UNTIL 2008-04-04 | RESIGNED |
GERALD HALPERN | Mar 1922 | Usa | Director | 1994-01-24 UNTIL 2001-01-08 | RESIGNED |
COLIN HALPERN | Jan 1937 | Usa | Director | 1994-01-14 UNTIL 2005-06-07 | RESIGNED |
MR LEE DALE GINSBERG | Aug 1957 | British | Director | 2004-11-01 UNTIL 2005-06-07 | RESIGNED |
ANDREW JOHN MALLOWS | Nov 1969 | British | Director | 2001-04-01 UNTIL 2005-06-07 | RESIGNED |
SHELLEY ANNE NADLER | Feb 1961 | British | Director | 1994-01-13 UNTIL 1994-01-14 | RESIGNED |
MR NEIL JAMES ACKROYD | Feb 1976 | British | Secretary | 2005-07-29 UNTIL 2008-03-14 | RESIGNED |
MR ANTHONY DEREK BETLEY | Jul 1957 | British | Secretary | 1994-03-30 UNTIL 2001-01-08 | RESIGNED |
IAN FISHER | Aug 1950 | British | Secretary | 2005-06-07 UNTIL 2005-11-03 | RESIGNED |
ANDREW JOHN MALLOWS | Nov 1969 | British | Secretary | 2001-01-08 UNTIL 2004-11-01 | RESIGNED |
GERALD HALPERN | Mar 1933 | American | Secretary | 1994-01-14 UNTIL 2001-01-08 | RESIGNED |
JOANNE HOLLY HALPERN | Dec 1975 | Secretary | 2008-03-14 UNTIL 2008-04-04 | RESIGNED | |
KAORI SHIMMYO | Secretary | 1994-01-13 UNTIL 1994-01-14 | RESIGNED | ||
MR LEE DALE GINSBERG | Aug 1957 | British | Secretary | 2004-11-01 UNTIL 2005-06-07 | RESIGNED |
MR CHRISTOPHER HUMPHREY ROBERTSON MOORE | Jun 1959 | British | Director | 2001-01-08 UNTIL 2005-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dough Trading Limited | 2016-04-06 | Chelmsford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DPGS Limited - Dormant accounts - members and to registrar (filleted) 23.1 | 2023-12-07 | 30-09-2023 | £-163,985 equity |
DPGS Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-10-28 | 30-09-2022 | £-163,985 equity |
DPGS Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-10-09 | 30-09-2021 | £-163,985 equity |
DPGS Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-11 | 30-09-2020 | £-163,985 equity |
DPGS Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-24 | 30-09-2019 | £-163,985 equity |
DPGS Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-06-28 | 30-09-2017 | £-163,985 equity |
DPGS Limited - Limited company accounts 16.3 | 2017-07-01 | 30-09-2016 | £106,730 Cash £-163,985 equity |