D.A.P. (UK) LIMITED
GREAT YARNOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 7RA

Company number 04536426
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address BEACON INNOVATION CENTRE, GORLESTON, GREAT YARNOUTH, NORFOLK, NR31 7RA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52230 - Service activities incidental to air transportation, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 16 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of D.A.P. (UK) LIMITED are www.dapuk.co.uk, and www.d-a-p-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 4.2 miles; to Oulton Broad North Rail Station is 5.4 miles; to Beccles Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A P Uk Limited is a Private Limited Company. The company registration number is 04536426. D A P Uk Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of D A P Uk Limited is Beacon Innovation Centre Gorleston Great Yarnouth Norfolk Nr31 7ra. . JULIAN, Julie Rose is a Secretary of the company. JULIAN, Clive Andrew is a Director of the company. WHITE, Ian Trevor is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRAPES, Michael Kevin has been resigned. Director GRAPES, Michael Kevin has been resigned. Director HEALEY, Russell David has been resigned. Director HEALEY, Russell David has been resigned. Director REEVES, Paul Stuart has been resigned. Director SHARPE, Michael Derek has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
JULIAN, Julie Rose
Appointed Date: 16 September 2002

Director
JULIAN, Clive Andrew
Appointed Date: 16 September 2002
62 years old

Director
WHITE, Ian Trevor
Appointed Date: 01 April 2007
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Director
GRAPES, Michael Kevin
Resigned: 01 November 2012
Appointed Date: 17 September 2011
70 years old

Director
GRAPES, Michael Kevin
Resigned: 01 April 2007
Appointed Date: 16 September 2002
70 years old

Director
HEALEY, Russell David
Resigned: 01 November 2012
Appointed Date: 17 September 2011
76 years old

Director
HEALEY, Russell David
Resigned: 01 April 2007
Appointed Date: 16 September 2002
76 years old

Director
REEVES, Paul Stuart
Resigned: 07 November 2003
Appointed Date: 16 September 2002
57 years old

Director
SHARPE, Michael Derek
Resigned: 30 April 2015
Appointed Date: 01 April 2007
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Persons With Significant Control

Dap (Uk Holding) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.A.P. (UK) LIMITED Events

24 Apr 2017
Full accounts made up to 30 September 2016
01 Nov 2016
Confirmation statement made on 16 September 2016 with updates
05 Jan 2016
Full accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

11 May 2015
Termination of appointment of Michael Derek Sharpe as a director on 30 April 2015
...
... and 52 more events
01 Oct 2002
New director appointed
01 Oct 2002
Secretary resigned
01 Oct 2002
Director resigned
26 Sep 2002
Registered office changed on 26/09/02 from: 141 king street great yarmouth norfolk NR30 2PQ
16 Sep 2002
Incorporation

D.A.P. (UK) LIMITED Charges

3 October 2012
Guarantee and fixed and floating charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2010
Deed of charge over credit balances
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 October 2006
Deed of charge over credit balances
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re D.A.P.(UK) limited business premium…
9 March 2006
Debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…