D.P.S. (BIRMINGHAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 9PS

Company number 03189263
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address 46 HALLAM STREET, BALSALL HEATH, BIRMINGHAM, WEST MIDLANDS, B12 9PS
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles, 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 200 . The most likely internet sites of D.P.S. (BIRMINGHAM) LIMITED are www.dpsbirmingham.co.uk, and www.d-p-s-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. D P S Birmingham Limited is a Private Limited Company. The company registration number is 03189263. D P S Birmingham Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of D P S Birmingham Limited is 46 Hallam Street Balsall Heath Birmingham West Midlands B12 9ps. . SHARMA, Anal Kumar is a Director of the company. SHARMA, Rajesh Kumar is a Director of the company. Secretary SHARMA, Mukesh has been resigned. Secretary SHARMA, Rajesh Kumar has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SHARMA, Dharam Paul has been resigned. Director SHARMA, Mukesh has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Finishing of textiles".


Current Directors

Director
SHARMA, Anal Kumar
Appointed Date: 06 March 2001
59 years old

Director
SHARMA, Rajesh Kumar
Appointed Date: 02 January 1998
56 years old

Resigned Directors

Secretary
SHARMA, Mukesh
Resigned: 02 January 1998
Appointed Date: 24 April 1996

Secretary
SHARMA, Rajesh Kumar
Resigned: 07 April 2008
Appointed Date: 02 January 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 April 1996
Appointed Date: 23 April 1996

Director
SHARMA, Dharam Paul
Resigned: 28 April 2005
Appointed Date: 24 April 1996
88 years old

Director
SHARMA, Mukesh
Resigned: 02 January 1998
Appointed Date: 24 April 1996
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 April 1996
Appointed Date: 23 April 1996

Persons With Significant Control

Mr Rajesh Kumar Sharma
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Anal Kumar Sharma
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

D.P.S. (BIRMINGHAM) LIMITED Events

30 Apr 2017
Confirmation statement made on 23 April 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200

20 Dec 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200

...
... and 48 more events
06 May 1996
Director resigned
06 May 1996
New director appointed
06 May 1996
New secretary appointed;new director appointed
06 May 1996
Registered office changed on 06/05/96 from: 43 lawrence road hove east sussex BN3 5QE
23 Apr 1996
Incorporation

D.P.S. (BIRMINGHAM) LIMITED Charges

2 September 2010
Debenture
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
2 September 2010
Legal mortgage
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Bank of India
Description: F/H 65 liverpool road, irlam, manchester, t/no: GM599582.
8 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 25/27 olton boulevard east…