D K P LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 5SD

Company number 06359501
Status Active
Incorporation Date 3 September 2007
Company Type Private Limited Company
Address SWISS COTTAGE, IRONMOULD LANE, BRISLINGTON, BRISTOL, BS4 5SD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 29 September 2015; Total exemption small company accounts made up to 29 September 2014. The most likely internet sites of D K P LIMITED are www.dkp.co.uk, and www.d-k-p.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and two months. D K P Limited is a Private Limited Company. The company registration number is 06359501. D K P Limited has been working since 03 September 2007. The present status of the company is Active. The registered address of D K P Limited is Swiss Cottage Ironmould Lane Brislington Bristol Bs4 5sd. The company`s financial liabilities are £1802.4k. It is £303.93k against last year. The cash in hand is £1.66k. It is £-3.09k against last year. And the total assets are £440.33k, which is £-67.17k against last year. IRELAND, Nevil William is a Director of the company. POOL, Darren is a Director of the company. POOL, Patricia is a Director of the company. Secretary POOL, Patricia has been resigned. The company operates in "Sale of used cars and light motor vehicles".


d k p Key Finiance

LIABILITIES £1802.4k
+20%
CASH £1.66k
-66%
TOTAL ASSETS £440.33k
-14%
All Financial Figures

Current Directors

Director
IRELAND, Nevil William
Appointed Date: 21 March 2013
63 years old

Director
POOL, Darren
Appointed Date: 03 September 2007
58 years old

Director
POOL, Patricia
Appointed Date: 23 September 2008
58 years old

Resigned Directors

Secretary
POOL, Patricia
Resigned: 02 November 2011
Appointed Date: 03 September 2007

Persons With Significant Control

Mr Nevil William Ireland
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Kevin Pool
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D K P LIMITED Events

12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 29 September 2015
22 Sep 2015
Total exemption small company accounts made up to 29 September 2014
03 Sep 2015
Annual return made up to 3 September 2015
Statement of capital on 2015-09-03
  • GBP 10

10 Aug 2015
Registration of charge 063595010005, created on 7 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

...
... and 27 more events
19 Jun 2009
Total exemption small company accounts made up to 30 September 2008
23 Feb 2009
Ad 23/09/08\gbp si 3@1=3\gbp ic 1/4\
23 Feb 2009
Director appointed patricia pool
16 Sep 2008
Return made up to 03/09/08; full list of members
03 Sep 2007
Incorporation

D K P LIMITED Charges

7 August 2015
Charge code 0635 9501 0005
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0635 9501 0004
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
23 June 2015
Charge code 0635 9501 0003
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
15 June 2015
Charge code 0635 9501 0002
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
17 April 2014
Charge code 0635 9501 0001
Delivered: 25 April 2014
Status: Satisfied on 6 June 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…