D.P. COLD PLANING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 02652765
Status Active
Incorporation Date 9 October 1991
Company Type Private Limited Company
Address EUROPA TRADING ESTATE EUROPA WAY, KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 October 2016 with updates; Director's details changed for Richard Prescott on 24 March 2016. The most likely internet sites of D.P. COLD PLANING LIMITED are www.dpcoldplaning.co.uk, and www.d-p-cold-planing.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and twelve months. D P Cold Planing Limited is a Private Limited Company. The company registration number is 02652765. D P Cold Planing Limited has been working since 09 October 1991. The present status of the company is Active. The registered address of D P Cold Planing Limited is Europa Trading Estate Europa Way Kearsley Manchester M26 1gg. The company`s financial liabilities are £518.94k. It is £120.34k against last year. The cash in hand is £124.81k. It is £-41.37k against last year. And the total assets are £1325.98k, which is £-132.57k against last year. PRESCOTT, Anthony is a Secretary of the company. PRESCOTT, Anthony is a Director of the company. PRESCOTT, Richard is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PRESCOTT, Valerie Anne has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PRESCOTT, David has been resigned. Director PRESCOTT, Valerie Anne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


d.p. cold planing Key Finiance

LIABILITIES £518.94k
+30%
CASH £124.81k
-25%
TOTAL ASSETS £1325.98k
-10%
All Financial Figures

Current Directors

Secretary
PRESCOTT, Anthony
Appointed Date: 08 April 2009

Director
PRESCOTT, Anthony
Appointed Date: 14 June 2002
53 years old

Director
PRESCOTT, Richard
Appointed Date: 14 June 2002
57 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 25 October 1991
Appointed Date: 09 October 1991

Secretary
PRESCOTT, Valerie Anne
Resigned: 08 April 2009
Appointed Date: 25 October 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 25 October 1991
Appointed Date: 09 October 1991

Director
PRESCOTT, David
Resigned: 05 February 2008
Appointed Date: 25 October 1991
78 years old

Director
PRESCOTT, Valerie Anne
Resigned: 05 February 2008
Appointed Date: 25 October 1991
78 years old

Persons With Significant Control

Dp Cold Planing (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.P. COLD PLANING LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
27 Oct 2016
Confirmation statement made on 9 October 2016 with updates
27 Oct 2016
Director's details changed for Richard Prescott on 24 March 2016
24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000

...
... and 68 more events
22 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1991
Company name changed speed 2025 LIMITED\certificate issued on 06/11/91
31 Oct 1991
Registered office changed on 31/10/91 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

09 Oct 1991
Incorporation

D.P. COLD PLANING LIMITED Charges

22 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…