D P REFURBS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 06995477
Status Active
Incorporation Date 19 August 2009
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D P REFURBS LIMITED are www.dprefurbs.co.uk, and www.d-p-refurbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. D P Refurbs Limited is a Private Limited Company. The company registration number is 06995477. D P Refurbs Limited has been working since 19 August 2009. The present status of the company is Active. The registered address of D P Refurbs Limited is Beaumont Accountancy First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland Ts1 3qw. . LINCOLN, Peter is a Director of the company. RICHARDS, Dean is a Director of the company. Secretary TEASDALE, Russell Vine has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LINCOLN, Peter
Appointed Date: 19 August 2009
53 years old

Director
RICHARDS, Dean
Appointed Date: 19 August 2009
53 years old

Resigned Directors

Secretary
TEASDALE, Russell Vine
Resigned: 19 August 2010
Appointed Date: 19 August 2009

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 August 2009
Appointed Date: 19 August 2009

Director
DAVIES, Elizabeth Ann
Resigned: 19 August 2009
Appointed Date: 19 August 2009
68 years old

Persons With Significant Control

Mr Peter Lincoln
Notified on: 19 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D P REFURBS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 19 August 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

14 May 2015
Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
...
... and 16 more events
26 Aug 2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
26 Aug 2009
Secretary appointed russell teasdale
19 Aug 2009
Appointment terminated director elizabeth davies
19 Aug 2009
Appointment terminated secretary theydon secretaries LIMITED
19 Aug 2009
Incorporation