D.P.G. DEVELOPMENTS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW11 2LZ
Company number 01990297
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address 2 BROOKLAND DRIVE, SANDBACH, CHESHIRE, CW11 2LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of D.P.G. DEVELOPMENTS LIMITED are www.dpgdevelopments.co.uk, and www.d-p-g-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and twelve months. The distance to to Crewe Rail Station is 5.2 miles; to Goostrey Rail Station is 5.6 miles; to Kidsgrove Rail Station is 5.6 miles; to Chelford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D P G Developments Limited is a Private Limited Company. The company registration number is 01990297. D P G Developments Limited has been working since 17 February 1986. The present status of the company is Active. The registered address of D P G Developments Limited is 2 Brookland Drive Sandbach Cheshire Cw11 2lz. The company`s financial liabilities are £591.41k. It is £-4.26k against last year. The cash in hand is £2.95k. It is £2.25k against last year. And the total assets are £613.53k, which is £5.52k against last year. GALLETLEY, Paul Michael is a Secretary of the company. GALLETLEY, Paul Michael is a Director of the company. Secretary GALLETLEY, Michael Hugh has been resigned. Director GALLETLEY, Michael Hugh has been resigned. The company operates in "Buying and selling of own real estate".


d.p.g. developments Key Finiance

LIABILITIES £591.41k
-1%
CASH £2.95k
+321%
TOTAL ASSETS £613.53k
+0%
All Financial Figures

Current Directors

Secretary
GALLETLEY, Paul Michael
Appointed Date: 01 March 1993

Director

Resigned Directors

Secretary
GALLETLEY, Michael Hugh
Resigned: 28 February 1993

Director
GALLETLEY, Michael Hugh
Resigned: 30 December 2013
95 years old

Persons With Significant Control

Mr Paul Michael Galletley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D.P.G. DEVELOPMENTS LIMITED Events

22 May 2017
Total exemption small company accounts made up to 31 August 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8

07 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 74 more events
03 Mar 1989
Particulars of mortgage/charge

06 Dec 1988
Accounting reference date shortened from 31/03 to 30/04

05 Oct 1988
Accounts made up to 30 April 1988

08 Jun 1988
Particulars of mortgage/charge

17 Feb 1986
Incorporation

D.P.G. DEVELOPMENTS LIMITED Charges

31 July 2003
Legal mortgage (own account)
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 42 vicarage lane elworth sandback. Assigns the goodwill of…
1 July 2003
Debenture
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied on 18 September 2003
Persons entitled: Yorkshire Bank PLC
Description: Land on the east side of station road elworth sandbach…
22 February 1989
Debenture
Delivered: 3 March 1989
Status: Satisfied on 14 July 1995
Persons entitled: West PAC Banking Corporation
Description: Including the property k/a, station works station road…
22 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 14 July 1995
Persons entitled: West PAC Banking Corporation
Description: Property k/a station works, station road, sandbach cheshire…
3 June 1988
Legal mortgage
Delivered: 8 June 1988
Status: Satisfied on 14 July 1995
Persons entitled: National Westminster Bank PLC
Description: Station works station road elworth sandbach cheshire ch…
6 June 1986
Legal charge
Delivered: 23 June 1986
Status: Satisfied on 14 July 1995
Persons entitled: Norwich General Trust Limited.
Description: F/H premises situate at station road, elworth, sandbach…