D P L LIMITED

Hellopages » Greater London » Camden » NW3 4QG

Company number 01778338
Status Active
Incorporation Date 15 December 1983
Company Type Private Limited Company
Address 201 HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of D P L LIMITED are www.dpl.co.uk, and www.d-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. D P L Limited is a Private Limited Company. The company registration number is 01778338. D P L Limited has been working since 15 December 1983. The present status of the company is Active. The registered address of D P L Limited is 201 Haverstock Hill London Nw3 4qg. The company`s financial liabilities are £76.28k. It is £48.72k against last year. And the total assets are £91.85k, which is £-7.09k against last year. WEIGHT, Michael Anthony is a Director of the company. Secretary COSSAR, Jack Stanton has been resigned. Secretary GRAY, William Rodney has been resigned. Secretary GRAY, William Rodney has been resigned. Secretary HANOVER REGISTRAR SERVICES LIMITED has been resigned. Director HALL, Randolph Adolphus has been resigned. Director HEMENS, Sean James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


d p l Key Finiance

LIABILITIES £76.28k
+176%
CASH n/a
TOTAL ASSETS £91.85k
-8%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
COSSAR, Jack Stanton
Resigned: 01 October 1992

Secretary
GRAY, William Rodney
Resigned: 16 February 2007
Appointed Date: 01 January 1997

Secretary
GRAY, William Rodney
Resigned: 01 October 1997
Appointed Date: 01 October 1992

Secretary
HANOVER REGISTRAR SERVICES LIMITED
Resigned: 28 February 2010
Appointed Date: 16 February 2007

Director
HALL, Randolph Adolphus
Resigned: 01 September 1996
57 years old

Director
HEMENS, Sean James
Resigned: 01 January 2001
Appointed Date: 01 September 1996
60 years old

Persons With Significant Control

Mr Michael Weight
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

D P L LIMITED Events

28 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

27 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
04 May 1988
Full accounts made up to 31 December 1986

04 May 1988
Return made up to 31/12/87; full list of members

27 Jul 1987
Group accounts for a medium company made up to 31 December 1985

27 Jul 1987
Return made up to 31/12/86; full list of members

15 Dec 1983
Incorporation

D P L LIMITED Charges

21 August 2015
Charge code 0177 8338 0003
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
31 March 1999
Charge over credit balances
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £15,000 and all other monies now or to be held by national…
1 October 1996
Mortgage debenture
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…