D.P. (DIRECT MAIL) LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9EL

Company number 01141779
Status Active
Incorporation Date 26 October 1973
Company Type Private Limited Company
Address COMTEC HOUSE, 46A ALBERT ROAD NORTH, REIGATE, SURREY, RH2 9EL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Registered office address changed from Unit 18 Mitcham Industrial Estate, Streatham Road Mitcham Surrey CR4 2AP to Comtec House 46a Albert Road North Reigate Surrey RH2 9EL on 26 September 2016. The most likely internet sites of D.P. (DIRECT MAIL) LIMITED are www.dpdirectmail.co.uk, and www.d-p-direct-mail.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. D P Direct Mail Limited is a Private Limited Company. The company registration number is 01141779. D P Direct Mail Limited has been working since 26 October 1973. The present status of the company is Active. The registered address of D P Direct Mail Limited is Comtec House 46a Albert Road North Reigate Surrey Rh2 9el. The company`s financial liabilities are £455.87k. It is £-304.27k against last year. And the total assets are £27.2k, which is £-401.39k against last year. CLAXSON, Victoria Ann is a Secretary of the company. CLAXSON, Nicholas David is a Director of the company. CLAXSON, Victoria Ann is a Director of the company. Secretary SMITH, Jean Margaret has been resigned. Director GRIFFIN SMITH, Lucie Jane has been resigned. Director SMITH, Andrew has been resigned. Director SMITH, Jean Margaret has been resigned. Director SMITH, Robin Macoulach has been resigned. The company operates in "Printing n.e.c.".


d.p. (direct mail) Key Finiance

LIABILITIES £455.87k
-41%
CASH n/a
TOTAL ASSETS £27.2k
-94%
All Financial Figures

Current Directors

Secretary
CLAXSON, Victoria Ann
Appointed Date: 01 October 2007

Director
CLAXSON, Nicholas David
Appointed Date: 01 October 2007
48 years old

Director
CLAXSON, Victoria Ann
Appointed Date: 01 July 1998
48 years old

Resigned Directors

Secretary
SMITH, Jean Margaret
Resigned: 01 October 2007

Director
GRIFFIN SMITH, Lucie Jane
Resigned: 01 October 2007
Appointed Date: 01 July 1998
51 years old

Director
SMITH, Andrew
Resigned: 01 October 2007
80 years old

Director
SMITH, Jean Margaret
Resigned: 01 October 2007
79 years old

Director
SMITH, Robin Macoulach
Resigned: 01 July 1998
82 years old

Persons With Significant Control

The Claxson Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.P. (DIRECT MAIL) LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
26 Sep 2016
Registered office address changed from Unit 18 Mitcham Industrial Estate, Streatham Road Mitcham Surrey CR4 2AP to Comtec House 46a Albert Road North Reigate Surrey RH2 9EL on 26 September 2016
31 Aug 2016
Auditor's resignation
12 Feb 2016
Registration of charge 011417790005, created on 29 January 2016
...
... and 90 more events
28 Jul 1987
Return made up to 22/01/87; full list of members

28 Jul 1987
Full accounts made up to 31 March 1986

13 May 1986
Full accounts made up to 31 March 1985

13 May 1986
Return made up to 23/01/86; full list of members

26 Oct 1973
Incorporation

D.P. (DIRECT MAIL) LIMITED Charges

29 January 2016
Charge code 0114 1779 0005
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company charges by way of legal mortgage the leasehold…
30 June 2009
Fixed & floating charge
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One new sts mailing machine s/no AV25/98/03/087, domino jet…
19 October 2007
Mortgage
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Andrew Smith
Description: Unit 18 mitcham industrial estate streatham mitcham london.
21 October 1996
Legal charge
Delivered: 28 October 1996
Status: Satisfied on 22 August 2005
Persons entitled: Barclays Bank PLC
Description: Unit 18,mitcham industrial estate,streatham…