DPRS FINANCE LIMITED
BATH DPRS BRISLINGTON LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 3NE

Company number 06549633
Status Active
Incorporation Date 31 March 2008
Company Type Private Limited Company
Address ST GEORGES LODGE, 33 OLDFIELD ROAD, BATH, BA2 3NE
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 3,000 ; Company name changed dprs brislington LIMITED\certificate issued on 08/09/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-09-07 . The most likely internet sites of DPRS FINANCE LIMITED are www.dprsfinance.co.uk, and www.dprs-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Dprs Finance Limited is a Private Limited Company. The company registration number is 06549633. Dprs Finance Limited has been working since 31 March 2008. The present status of the company is Active. The registered address of Dprs Finance Limited is St Georges Lodge 33 Oldfield Road Bath Ba2 3ne. . PHIPPS, Peter is a Secretary of the company. MEDLOCK, David John is a Director of the company. MEDLOCK, Jacqueline Mary is a Director of the company. Secretary MEDLOCK, David John has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
PHIPPS, Peter
Appointed Date: 22 April 2008

Director
MEDLOCK, David John
Appointed Date: 31 March 2008
70 years old

Director
MEDLOCK, Jacqueline Mary
Appointed Date: 31 March 2008
67 years old

Resigned Directors

Secretary
MEDLOCK, David John
Resigned: 02 October 2009
Appointed Date: 31 March 2008

DPRS FINANCE LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,000

08 Sep 2015
Company name changed dprs brislington LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07

19 Apr 2015
Total exemption small company accounts made up to 31 October 2014
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,000

...
... and 18 more events
31 Mar 2009
Accounting reference date shortened from 31/07/2009 to 31/10/2008
25 Apr 2008
Accounting reference date extended from 31/03/2009 to 31/07/2009
25 Apr 2008
Registered office changed on 25/04/2008 from pippin house 7 old track limpley stoke bath BA2 7GY
25 Apr 2008
Secretary appointed peter phipps
31 Mar 2008
Incorporation

DPRS FINANCE LIMITED Charges

20 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 April 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 1 july 2009 and
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 July 2009
An omnibus guarantee and set-off agreement
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…